Company NameSaxonbeech Limited
Company StatusDissolved
Company Number01834684
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 17 August 2004)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 17 August 2004)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 17 August 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Allan John Henry Hodder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 October 1999)
RoleInsurance Broker
Correspondence Address39 Grenfell Road
Stoneygate
Leicester
Leicestershire
LE2 2PA
Director NameMr Julian Guy Yonge Radcliffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32 Brynmaer Road
Battersea
London
SW11 4EW
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed06 October 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£13,618

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
19 February 2004Full accounts made up to 31 December 2001 (8 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Return made up to 17/09/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
13 November 2002Full accounts made up to 31 December 2000 (8 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Return made up to 17/09/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 October 2000Return made up to 17/09/00; full list of members (6 pages)
3 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/00
(1 page)
3 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 January 2000Registered office changed on 17/01/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
25 October 1999Director resigned (1 page)
15 October 1999Return made up to 17/09/99; full list of members (9 pages)
7 October 1999New director appointed (3 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
18 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 October 1998Return made up to 17/09/98; full list of members (6 pages)
9 December 1997Secretary's particulars changed (1 page)
11 November 1997Return made up to 17/09/97; full list of members (6 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Return made up to 17/09/96; full list of members (5 pages)
11 June 1996Full accounts made up to 31 December 1995 (11 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 September 1995Return made up to 17/09/95; full list of members (14 pages)
6 September 1994Full accounts made up to 31 December 1993 (10 pages)
20 July 1993Full accounts made up to 31 December 1992 (7 pages)
18 June 1992Full accounts made up to 31 December 1991 (17 pages)
17 July 1991Full accounts made up to 31 December 1990 (17 pages)
4 September 1990Full accounts made up to 31 December 1989 (18 pages)
3 November 1988Accounts made up to 30 June 1988 (16 pages)
14 September 1988Accounts made up to 30 June 1987 (17 pages)
19 January 1988Accounts made up to 30 June 1986 (15 pages)
19 January 1988Return made up to 14/04/87; full list of members (4 pages)