Company NameSarris Development Ltd
Company StatusDissolved
Company Number04507888
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Diane Lesley Coolican
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(3 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 13 October 2009)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address1 Youngs Drive
Harrogate
North Yorkshire
HG3 2GA
Secretary NameLesley Bland
NationalityBritish
StatusClosed
Appointed02 October 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 13 October 2009)
RoleCompany Director
Correspondence Address108 Beckwith Road
Harrogate
North Yorkshire
HG2 0BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1,755
Current Liabilities£998

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 1 eastville terrace, ripon road harrogate north yorkshire HG1 3HJ (1 page)
26 August 2008Return made up to 09/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2007Return made up to 09/08/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 January 2007Registered office changed on 19/01/07 from: 1 youngs drive harrogate north yorkshire HG3 2GA (1 page)
24 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 September 2005Return made up to 27/07/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 March 2005Registered office changed on 09/03/05 from: 1 youngs drive harrogate north yorkshire HG3 2GA (1 page)
8 October 2004Registered office changed on 08/10/04 from: 27 woodlea drive leeds west yorkshire LS6 4SQ (1 page)
7 September 2004Return made up to 09/08/04; no change of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 September 2003Return made up to 09/08/03; full list of members (6 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 91 front street acomb york YO24 3BU (1 page)
14 August 2002Director resigned (1 page)
9 August 2002Incorporation (9 pages)