Company NameSaxonwedge Limited
DirectorsLeonard Percy Coffill and Kevin Thornton
Company StatusDissolved
Company Number01676846
CategoryPrivate Limited Company
Incorporation Date10 November 1982(41 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Leonard Percy Coffill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleSales Director
Correspondence Address3b Harrow Road
Warlingham
Surrey
CR6 9EY
Director NameKevin Thornton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(14 years, 5 months after company formation)
Appointment Duration26 years, 12 months
RoleProduction Director
Correspondence Address48 Cleveland
Tunbridge Wells
Kent
TN2 3NQ
Secretary NameMr Leonard Percy Coffill
NationalityBritish
StatusCurrent
Appointed02 October 1997(14 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address3b Harrow Road
Warlingham
Surrey
CR6 9EY
Director NameMr Keith Roberts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 1994)
RoleProduction Director
Correspondence Address7 Oak Lodge Mews
Tunbridge Wells
Kent
TN2 4TP
Director NameMr Clifford Ronald Weston
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence AddressSharps Bridge House
Piltdown
Uckfield
East Sussex
TN22 3XG
Secretary NameMrs Brigid Newton
NationalityBritish
StatusResigned
Appointed21 August 1992(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleCompany Director
Correspondence Address10 Knighton Road
Otford
Sevenoaks
Kent
TN14 5LF
Director NameAnn Hewitt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleSales Director
Correspondence AddressGrasmere
Nyton Road Alding Bourne
Chichester
West Sussex
PO20 6UN

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£91,203
Cash£3,310
Current Liabilities£261,019

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
23 March 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2000Statement of affairs (9 pages)
6 March 2000Registered office changed on 06/03/00 from: unit 7 tannery road tonbridge kent TN9 1RF (1 page)
9 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Director's particulars changed (1 page)
16 September 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 February 1999Director resigned (1 page)
22 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 October 1997Nc inc already adjusted 10/04/97 (1 page)
13 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 October 1997New secretary appointed (2 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1997New director appointed (2 pages)
24 September 1997Secretary resigned (1 page)
16 April 1997Director's particulars changed (1 page)
17 September 1996Return made up to 21/08/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
20 September 1995Return made up to 21/08/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)