Company NameSapphire International Entertainment Limited
Company StatusDissolved
Company Number04361543
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Andrew Clegg
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleEntertainment Consultant
Country of ResidenceEngland
Correspondence Address6 Towngate
Silkstone
Barnsley
South Yorkshire
S75 4SW
Secretary NameSuzanne Grand
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Towngate
Silkstone
Barnsley
South Yorkshire
S75 4SW
Director NameMr David Philip Halliday
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(3 weeks, 2 days after company formation)
Appointment Duration19 years, 2 months (closed 04 May 2021)
RoleEntertainment Consultant
Country of ResidenceEngland
Correspondence Address14 Lytton Road
Sheffield
S5 8AX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01226 792220
Telephone regionBarnsley

Location

Registered AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,203
Current Liabilities£27,185

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
8 February 2021Application to strike the company off the register (3 pages)
22 January 2021Micro company accounts made up to 30 September 2020 (4 pages)
21 January 2021Previous accounting period shortened from 30 November 2020 to 30 September 2020 (1 page)
13 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 September 2019Amended micro company accounts made up to 30 November 2018 (4 pages)
7 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 30 November 2016 (5 pages)
3 July 2017Micro company accounts made up to 30 November 2016 (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(5 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 February 2014Director's details changed for Mr David Philip Halliday on 29 January 2013 (2 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
3 February 2014Director's details changed for Mr David Philip Halliday on 29 January 2013 (2 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 March 2010Director's details changed for David Philip Halliday on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Philip Halliday on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Philip Halliday on 1 March 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for David Philip Halliday on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Philip Andrew Clegg on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Philip Andrew Clegg on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Philip Andrew Clegg on 1 October 2009 (2 pages)
25 February 2010Director's details changed for David Philip Halliday on 1 October 2009 (2 pages)
25 February 2010Director's details changed for David Philip Halliday on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 March 2008Return made up to 28/01/08; full list of members (4 pages)
3 March 2008Return made up to 28/01/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page)
29 February 2008Registered office changed on 29/02/2008 from unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page)
24 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 February 2007Return made up to 28/01/07; full list of members (3 pages)
2 February 2007Return made up to 28/01/07; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 February 2006Return made up to 28/01/06; full list of members (7 pages)
6 February 2006Return made up to 28/01/06; full list of members (7 pages)
6 December 2005Registered office changed on 06/12/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
6 December 2005Registered office changed on 06/12/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 January 2005Return made up to 28/01/05; full list of members (7 pages)
27 January 2005Return made up to 28/01/05; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 April 2003Return made up to 28/01/03; full list of members (7 pages)
8 April 2003Return made up to 28/01/03; full list of members (7 pages)
25 November 2002Ad 15/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
25 November 2002Registered office changed on 25/11/02 from: westfield park knabbs lane silkstone common barnsley south yorkshire S75 4PT (1 page)
25 November 2002Registered office changed on 25/11/02 from: westfield park knabbs lane silkstone common barnsley south yorkshire S75 4PT (1 page)
25 November 2002Ad 15/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (10 pages)
28 January 2002Incorporation (10 pages)