Company NameSaffron Meadows Limited
DirectorGordon Carel Verhoef
Company StatusDissolved
Company Number02664138
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRobert Anthony Hampton
NationalityBritish
StatusCurrent
Appointed01 November 1993(1 year, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
17 Acol Road
London
NW6 3AD
Director NameGordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySouth African
StatusCurrent
Appointed21 July 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleRestorationist
Correspondence Address28 Eaton Square
London
Sw1
Director NameMr Huw Ffrangcon Lloyd-Lewis
NationalityBritish
StatusResigned
Appointed19 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHazeldene
Penydarren Road
Merthyr Tydfil
Mid Glamorgan
CF47 9AH
Wales
Secretary NameMrs Deobrah Price
NationalityBritish
StatusResigned
Appointed19 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHazeldene
Penydarren Road
Merthyr Tydfil
Mid Glamorgan
CF47 9AH
Wales
Director NameMr Anthony George Harrison
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1993)
RoleEstate Agent
Correspondence Address110 Leaves Green Road
Keston
Kent
BR2 6DQ
Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1991(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 1994)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1Y 1YG
Secretary NameKeith William Gordon
NationalityBritish
StatusResigned
Appointed20 December 1991(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Director NameMr Bruce Littel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1993(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 May 1993)
RoleProperty Investor
Correspondence AddressLittle Barbery Cottage
Watersplash Lane
Cheapside
Glos
Secretary NameElizabeth Stevenson
NationalityBritish
StatusResigned
Appointed15 March 1993(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1993)
RoleCompany Director
Correspondence Address17 Harleyford Road
London
SE11 5AY
Director NameThomas Burrows Judson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 1994)
RoleRetired
Correspondence AddressLawford Old Rectory
Manningtree
Essex
CO11 2JX

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 1997Liquidators statement of receipts and payments (6 pages)
30 May 1997Liquidators statement of receipts and payments (6 pages)
29 November 1995Registered office changed on 29/11/95 from: 32 grosvenorgardens london SW1W 0DH (1 page)
27 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 November 1995Appointment of a voluntary liquidator (2 pages)
27 July 1995Return made up to 30/05/95; full list of members (6 pages)