Company NameSathe & Sons Limited
Company StatusDissolved
Company Number04816568
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 5 months ago)
Dissolution Date22 August 2006 (17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr Nishigandha Vijay Sathe
Date of BirthMarch 1949 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Oakland Hills
Normanton
WF6 1UY
Director NameDr Vijay Parashuram Sathe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Oakland Hills
Normanton
WF6 1UY
Secretary NameDr Nishigandha Vijay Sathe
NationalityIndian
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Oakland Hills
Normanton
WF6 1UY
Director NameMr Shripad Vijay Sathe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed28 January 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 22 August 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Oakland Hills
Normanton
West Yorkshire
WF6 1UY
Director NameSumant Sathe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2003(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 14 July 2003)
RoleStudent
Correspondence AddressAlsattersgatan 9, C15
Linkoping
584 35
Sweden
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address4 Oakland Hills
Normanton
WF6 1UY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth£14,756
Cash£22,890
Current Liabilities£14,825

Accounts

Latest Accounts31 July 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2005New director appointed (2 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 August 2004Return made up to 01/07/04; full list of members (7 pages)
4 October 2003Ad 23/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 August 2003Director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (1 page)
21 July 2003Location of register of members (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)