Company NameSaxon Technology Limited
Company StatusDissolved
Company Number02759766
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Melanie Jane Baxter
NationalityBritish
StatusClosed
Appointed28 October 1992(same day as company formation)
RoleBusiness Equipment
Correspondence AddressCranfield
Brook End Cottered
Buntingford
Hertfordshire
SG9 9QR
Director NameMr George Paul Martin Baxter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleBusiness Equipment
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield
Brookend
Cottered Buntingford
Hertfordshire
SG9 9QR
Secretary NameMr George Paul Martin Baxter
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleBusiness Equipment
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield
Brookend
Cottered Buntingford
Hertfordshire
SG9 9QR
Director NameMatthew Derek Wiltshire
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(3 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2001)
RoleTechnical Director
Correspondence AddressChestnut Tree Farm
High Road
Shillington
Hertfordshire
SG5 3LP
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit - Office 36 88-90 Hatton Garden
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Gross Profit£2,539,478
Net Worth£577,019
Cash£79,342
Current Liabilities£1,563,483

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Termination of appointment of George Baxter as a director (2 pages)
2 November 2011Termination of appointment of George Paul Martin Baxter as a director on 1 September 2011 (2 pages)
7 October 2011Termination of appointment of George Paul Martin Baxter as a secretary on 30 September 2011 (2 pages)
7 October 2011Termination of appointment of George Baxter as a secretary (2 pages)
17 January 2011Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 17 January 2011 (2 pages)
14 January 2011Notice of ceasing to act as receiver or manager (2 pages)
14 January 2011Notice of ceasing to act as receiver or manager (2 pages)
14 January 2011Receiver's abstract of receipts and payments to 6 January 2011 (2 pages)
14 January 2011Receiver's abstract of receipts and payments to 6 January 2011 (2 pages)
14 January 2011Receiver's abstract of receipts and payments to 6 January 2011 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 14 June 2009 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 14 June 2009 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 14 June 2010 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 14 June 2010 (2 pages)
8 July 2008Receiver's abstract of receipts and payments to 14 June 2009 (2 pages)
8 July 2008Receiver's abstract of receipts and payments to 14 June 2009 (2 pages)
16 August 2007Receiver's abstract of receipts and payments (2 pages)
16 August 2007Receiver's abstract of receipts and payments (2 pages)
15 September 2006Receiver's abstract of receipts and payments (2 pages)
15 September 2006Receiver's abstract of receipts and payments (2 pages)
24 August 2005Receiver's abstract of receipts and payments (3 pages)
24 August 2005Receiver's abstract of receipts and payments (3 pages)
19 August 2005Receiver's abstract of receipts and payments (3 pages)
19 August 2005Receiver's abstract of receipts and payments (3 pages)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
17 July 2003Receiver's abstract of receipts and payments (3 pages)
17 July 2003Receiver's abstract of receipts and payments (3 pages)
15 August 2002Receiver's abstract of receipts and payments (3 pages)
15 August 2002Receiver's abstract of receipts and payments (3 pages)
30 August 2001Administrative Receiver's report (6 pages)
30 August 2001Administrative Receiver's report (6 pages)
15 August 2001Registered office changed on 15/08/01 from: caxton place caxton way stevenage hertfordshire SG1 2UF (1 page)
15 August 2001Registered office changed on 15/08/01 from: caxton place caxton way stevenage hertfordshire SG1 2UF (1 page)
29 June 2001Appointment of receiver/manager (1 page)
29 June 2001Appointment of receiver/manager (1 page)
2 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
2 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
16 February 2001Director's particulars changed (2 pages)
16 February 2001Director's particulars changed (2 pages)
15 February 2001Full accounts made up to 31 March 2000 (15 pages)
15 February 2001Full accounts made up to 31 March 2000 (15 pages)
20 December 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Return made up to 28/10/00; full list of members (8 pages)
24 December 1999Return made up to 28/10/99; full list of members (8 pages)
24 December 1999Return made up to 28/10/99; full list of members (8 pages)
21 September 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
21 September 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
12 January 1999Particulars of contract relating to shares (3 pages)
12 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1999Particulars of contract relating to shares (3 pages)
12 January 1999Ad 07/12/98--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
12 January 1999Nc inc already adjusted 07/12/98 (1 page)
12 January 1999Ad 07/12/98--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
12 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1999Nc inc already adjusted 07/12/98 (1 page)
20 November 1998Return made up to 28/10/98; no change of members (4 pages)
20 November 1998Return made up to 28/10/98; no change of members (4 pages)
14 August 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
14 August 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
21 October 1997Return made up to 28/10/97; no change of members (4 pages)
21 October 1997Return made up to 28/10/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 December 1996Registered office changed on 24/12/96 from: 5 wedgwood court wedgwood way stevenage herts SG1 4QR (1 page)
24 December 1996Registered office changed on 24/12/96 from: 5 wedgwood court wedgwood way stevenage herts SG1 4QR (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
23 October 1996Return made up to 28/10/96; full list of members (6 pages)
23 October 1996Return made up to 28/10/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)