SANAB LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 02863358
Status Liquidation
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 29 Grantham Road Great Horkesley Colchester CO6 4TU to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2 May 2017; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of SANAB LIMITED are www.sanab.co.uk, and www.sanab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Sanab Limited is a Private Limited Company. The company registration number is 02863358. Sanab Limited has been working since 19 October 1993. The present status of the company is Liquidation. The registered address of Sanab Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . MORIARTY, Timothy Michael is a Secretary of the company. SMITH, Gladys Maria is a Director of the company. Secretary SMITH, Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
MORIARTY, Timothy Michael
Appointed Date: 22 June 2005

Director
SMITH, Gladys Maria
Appointed Date: 19 October 1993
70 years old

Resigned Directors

Secretary
SMITH, Brian
Resigned: 22 June 2005
Appointed Date: 19 October 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 October 1993
Appointed Date: 19 October 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 October 1993
Appointed Date: 19 October 1993

SANAB LIMITED Events

02 May 2017
Registered office address changed from 29 Grantham Road Great Horkesley Colchester CO6 4TU to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2 May 2017
28 Apr 2017
Appointment of a liquidator
12 Jul 2016
Order of court to wind up
09 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

...
... and 53 more events
16 Jun 1994
Accounting reference date notified as 31/10

15 Nov 1993
Secretary resigned;director resigned;new director appointed

15 Nov 1993
New secretary appointed

15 Nov 1993
Registered office changed on 15/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Oct 1993
Incorporation

SANAB LIMITED Charges

24 December 2005
Debenture
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1997
Debenture
Delivered: 3 October 1997
Status: Satisfied on 25 February 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…