Company NameSavill Freight And Transport Services Limited
Company StatusDissolved
Company Number01753324
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 7 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kenneth Douglas Savill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(8 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address25 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameAnn Viney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(14 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 28 August 2007)
RoleDirector/Company Secretary
Correspondence Address25 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameAnn Viney
NationalityBritish
StatusClosed
Appointed01 September 1998(14 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 28 August 2007)
RoleDirector/Company Secretary
Correspondence Address25 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMark Savill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Spinnaker Grange
Northney Lane
Hayling Island
Hampshire
PO11 0SJ
Secretary NameMark Savill
NationalityBritish
StatusResigned
Appointed23 January 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Spinnaker Grange
Northney Lane
Hayling Island
Hampshire
PO11 0SJ

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Turnover£1,924,153
Gross Profit£279,809
Net Worth-£87,467
Cash£16,462
Current Liabilities£562,883

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2006Receiver ceasing to act (1 page)
22 March 2006Receiver's abstract of receipts and payments (2 pages)
9 November 2005Receiver's abstract of receipts and payments (2 pages)
5 October 2004Receiver's abstract of receipts and payments (2 pages)
1 October 2003Receiver's abstract of receipts and payments (3 pages)
31 January 2003Administrative Receiver's report (6 pages)
19 December 2002Appointment of receiver/manager (1 page)
19 September 2002Particulars of mortgage/charge (3 pages)
14 March 2002Full accounts made up to 31 January 2001 (10 pages)
11 January 2002Return made up to 07/01/02; full list of members (6 pages)
12 July 2001Registered office changed on 12/07/01 from: ashley house, 18/20,george street, richmond, surrey.TW9 1PR (1 page)
18 January 2001Return made up to 14/01/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Return made up to 14/01/00; full list of members (6 pages)
5 December 1999Full accounts made up to 31 January 1999 (14 pages)
3 March 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Return made up to 23/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 January 1998 (15 pages)
5 November 1998Full accounts made up to 31 January 1997 (15 pages)
10 September 1998Secretary resigned;director resigned (1 page)
2 February 1998Return made up to 23/01/98; no change of members (4 pages)
30 July 1997Full accounts made up to 31 January 1996 (14 pages)
27 April 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1996Return made up to 23/01/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 January 1995 (13 pages)
15 April 1985Annual return made up to 28/11/84 (3 pages)