Company NameSave On Goods Limited
Company StatusDissolved
Company Number02404990
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameLeonard John Bristow
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleWholesaler/Retalier
Correspondence AddressRunalong Farm
Wethersfield Road
Sible Hedingham
Essex
CO9 3LZ
Director NameMr Martin Bristow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleWholesaler/Retailer
Country of ResidenceEngland
Correspondence AddressElm Cottage
Epping Upland
Epping
Essex
CM16 6PH
Director NameMrs Sheila Bristow
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleWholesaler/Retailer
Correspondence AddressRunalong Farm Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Secretary NameMrs Sheila Bristow
NationalityBritish
StatusCurrent
Appointed17 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressRunalong Farm Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LZ

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
22 October 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (6 pages)
21 April 1995Liquidators statement of receipts and payments (6 pages)