Company NameSavage Construction Limited
DirectorsCarol Jean Savage and Roy Savage
Company StatusDissolved
Company Number01806451
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Carol Jean Savage
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address105 Constitution Road
Chatham
Kent
ME5 7DW
Director NameMr Roy Savage
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address105 Constitution Road
Chatham
Kent
ME5 7DW
Secretary NameMrs Carol Jean Savage
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address105 Constitution Road
Chatham
Kent
ME5 7DW

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 June 2001Dissolved (1 page)
1 March 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2001O/C replacement of liquidator (6 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001Appointment of a voluntary liquidator (2 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
26 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1996Appointment of a voluntary liquidator (1 page)
26 March 1996Registered office changed on 26/03/96 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 February 1996Registered office changed on 01/02/96 from: 2ND floor suite chatham house 14 new road chatham kent ME4 4QR (1 page)
12 April 1995Return made up to 27/03/95; no change of members (4 pages)