Company NameSaunders Highway Equipment Company Limited
Company StatusDissolved
Company Number02156881
CategoryPrivate Limited Company
Incorporation Date25 August 1987(36 years, 7 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Kenneth James Beadle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 20 February 2007)
RoleTechnical Director
Correspondence Address89 Edward Road
Penge
London
SE20 7JS
Director NameMr Antony Palmer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressYews
Filkins
Lechlade
Gloucestershire
GL7 3JQ
Wales
Secretary NameMr Kenneth James Beadle
NationalityBritish
StatusClosed
Appointed17 December 2002(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 20 February 2007)
RoleTechnical Director
Correspondence Address89 Edward Road
Penge
London
SE20 7JS
Director NameWilliam Michael Holloway
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address3 Draycott Terrace
St Ives
Cornwall
TR26 2EF
Secretary NameWilliam Michael Holloway
NationalityBritish
StatusResigned
Appointed18 December 1990(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address3 Draycott Terrace
St Ives
Cornwall
TR26 2EF
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 June 1997(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 2002)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Location

Registered AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,713

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 January 2005Return made up to 31/12/04; no change of members (4 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 March 2004Return made up to 31/12/03; full list of members (6 pages)
27 November 2003Return made up to 31/12/02; full list of members (8 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 new fetter lane london EC4A 1AG (1 page)
22 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
10 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 April 2000Return made up to 31/12/99; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 October 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned;director resigned (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 8-10 new fetter lane london EX4A 1RS (1 page)
15 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1996Registered office changed on 17/07/96 from: 6 dyers buildings holborn london EC1N 2JT (1 page)
8 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
8 March 1996Return made up to 31/12/95; full list of members (6 pages)