Company NameSanisteam Limited
Company StatusDissolved
Company Number04818313
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Masood Ali Zaidi Mazhar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thornhill Street
Calverley Pudsey
Leeds
West Yorkshire
LS28 5PD
Secretary NamePhilip Scott Wellings
NationalityBritish
StatusClosed
Appointed03 July 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 19 February 2008)
RoleAccountant
Correspondence Address4 Rosse Field Park
Bradford
West Yorkshire
BD9 4EE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressTitan House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
20 July 2005Return made up to 02/07/05; full list of members (6 pages)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
31 August 2004Return made up to 02/07/04; full list of members (6 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Registered office changed on 11/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 July 2003Director resigned (1 page)