Company NameSavers Union Limited(The)
Company StatusDissolved
Company Number01524586
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1980(43 years, 6 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameSir Ralph Frederick Howell
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1992(11 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 07 December 2004)
RoleFarmer
Correspondence AddressAbbey Farm
Carr Lane, Wendling
Dereham
Norfolk
NR19 2LP
Director NameSir Arthur John Page
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1992(11 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressHitcham Lodge
Hitcham Lane Taplow
Maidenhead
Berkshire
SL6 0HG
Director NameMr Geoffrey Edwin Price
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1992(11 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 07 December 2004)
RoleRetired
Correspondence Address12 Snells Wood Court
Amersham
Buckinghamshire
HP7 9QT
Director NameMr Harry Scholes
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1992(11 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 07 December 2004)
RoleRetired
Correspondence Address352 Crescent Road
Great Lever
Bolton
Lancashire
BL3 2LZ
Secretary NameMr Geoffrey Edwin Price
NationalityBritish
StatusClosed
Appointed23 February 1992(11 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address12 Snells Wood Court
Amersham
Buckinghamshire
HP7 9QT
Director NameLord Desmond Anderson Harvie Banks
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 1994)
RoleRetired
Correspondence AddressLincoln House The Lincolns
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EH

Location

Registered Address3 London Wall Building
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£190

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
2 September 2003Annual return made up to 20/08/03 (5 pages)
28 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
28 August 2001Annual return made up to 20/08/01 (4 pages)
13 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
25 August 2000Annual return made up to 20/08/00 (4 pages)
23 August 2000Registered office changed on 23/08/00 from: 3 london wall buildings london wall london EC2Y 8BT (1 page)
17 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
24 August 1999Annual return made up to 20/08/99
  • 363(287) ‐ Registered office changed on 24/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
27 August 1997Annual return made up to 20/08/97 (4 pages)
22 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
16 August 1996Annual return made up to 20/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
23 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
23 August 1995Annual return made up to 20/08/95 (4 pages)