Background WavePink WaveYellow Wave

SAPATOIL HOLDINGS LIMITED (06354097)

SAPATOIL HOLDINGS LIMITED (06354097) is a dissolved UK company. incorporated on 28 August 2007. with registered office in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAPATOIL HOLDINGS LIMITED has been registered for 18 years. Current directors include CRAIG, Dugald, GREEN, Howard James.

Company Number
06354097
Status
dissolved
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
47 Earnsdale Avenue, Darwen, BB3 1JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAIG, Dugald, GREEN, Howard James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPATOIL HOLDINGS LIMITED

SAPATOIL HOLDINGS LIMITED is an dissolved company incorporated on 28 August 2007 with the registered office located in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAPATOIL HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06354097

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 11 July 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 September 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

47 Earnsdale Avenue Darwen, BB3 1JW,

Previous Addresses

Unit 8 Petre Court Clayton Le Moors Accrington Lancashire BB5 5HY United Kingdom
From: 24 September 2018To: 13 November 2019
Bull Hill, Bolton Road Darwen Lancashire BB3 2TT
From: 28 August 2007To: 24 September 2018
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Nov 14
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Capital Update
Nov 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRAIG, Dugald

Active
Earnsdale Avenue, DarwenBB3 1JW
Born November 1962
Director
Appointed 31 Oct 2019

GREEN, Howard James

Active
Earnsdale Avenue, DarwenBB3 1JW
Born March 1970
Director
Appointed 31 Oct 2019

PILKINGTON, Sandra

Resigned
Clayton Le Moors, AccringtonBB5 5HY
Secretary
Appointed 28 Aug 2007
Resigned 31 Oct 2019

BALDWIN, Paul Gerard

Resigned
Clayton Le Moors, AccringtonBB5 5HY
Born May 1958
Director
Appointed 28 Aug 2007
Resigned 31 Oct 2019

COWLEY, Philip Leslie

Resigned
Bolton Road, DarwenBB3 2TT
Born November 1947
Director
Appointed 28 Aug 2007
Resigned 24 Oct 2014

LELIUGA, Thomas Josef

Resigned
Clayton Le Moors, AccringtonBB5 5HY
Born February 1959
Director
Appointed 28 Aug 2007
Resigned 31 Oct 2019

PILKINGTON, Sandra

Resigned
Clayton Le Moors, AccringtonBB5 5HY
Born January 1967
Director
Appointed 28 Aug 2007
Resigned 31 Oct 2019

Persons with significant control

1

Clayton Le Moors, AccringtonBB5 5HY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
29 December 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 September 2020
DS01DS01
Legacy
22 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2019
SH19Statement of Capital
Legacy
22 November 2019
CAP-SSCAP-SS
Memorandum Articles
22 November 2019
MAMA
Resolution
22 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
20 May 2008
225Change of Accounting Reference Date
Legacy
22 December 2007
88(2)R88(2)R
Legacy
22 December 2007
88(2)R88(2)R
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
28 August 2007
NEWINCIncorporation