Company NameClaremont Savile Limited
Company StatusDissolved
Company Number01806674
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Maurice Kaye
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address1 Townfield
Rickmansworth
Hertfordshire
WD3 2DD
Director NameDonald Saffer
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressBeech Hill House
Beech Hill
Berkshire
RG7 2BE
Secretary NameMichael Maurice Kaye
NationalityBritish
StatusClosed
Appointed14 October 1994(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address1 Townfield
Rickmansworth
Hertfordshire
WD3 2DD
Director NameMiss Louise Joanna Challis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address5 Regent Court
Maidenhead
Berkshire
SL6 1ED
Director NameMr Alan Watson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressMaywood House
Poyle Lane
Burnham
Bucks
SL1 8LA
Secretary NameMr Alan Watson
NationalityBritish
StatusResigned
Appointed16 October 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressMaywood House
Poyle Lane
Burnham
Bucks
SL1 8LA

Location

Registered AddressBegbies
6 Raymond Buildings Gray's Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 April 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
9 July 1997Receiver's abstract of receipts and payments (2 pages)
8 July 1997Receiver ceasing to act (1 page)
21 February 1997Receiver's abstract of receipts and payments (2 pages)
7 February 1996Receiver's abstract of receipts and payments (2 pages)
1 May 1995Administrative Receiver's report (12 pages)