Company NameSaffron Valley House Limited
DirectorsPamela Sloan and Raymond Sloan
Company StatusDissolved
Company Number01112413
CategoryPrivate Limited Company
Incorporation Date8 May 1973(51 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Pamela Sloan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dobree Avenue
London
NW10 2AD
Director NameMr Raymond Sloan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Dealer
Correspondence Address21 Dobree Avenue
London
NW10 2AD
Secretary NameMr Jack Rodgers
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressElstow Grange 40-42 Brondesbury Park
London
NW6 7DW

Location

Registered AddressGreat Central House
Station Approach
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 May 2001Dissolved (1 page)
7 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Notice of ceasing to act as a voluntary liquidator (1 page)
15 May 1998Liquidators statement of receipts and payments (6 pages)
15 May 1998Liquidators statement of receipts and payments (6 pages)
14 May 1998O/C re liq ipo (1 page)
14 May 1998Appointment of a voluntary liquidator (1 page)
13 January 1998Registered office changed on 13/01/98 from: 50 queen anne st london W1M 0HQ (1 page)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (6 pages)
20 September 1996Liquidators statement of receipts and payments (6 pages)
11 April 1996Liquidators statement of receipts and payments (6 pages)
25 September 1995Liquidators statement of receipts and payments (6 pages)