Company NameSawbridge Construction Limited
Company StatusDissolved
Company Number02869229
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 months ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Joseph Casey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1994(2 months after company formation)
Appointment Duration4 years, 8 months (closed 22 September 1998)
RoleBuilding Contractor
Correspondence Address22a Landsdowne Grove
Neasden
London
NW10 1PR
Secretary NameJohn Joseph Casey
NationalityBritish
StatusClosed
Appointed06 January 1994(2 months after company formation)
Appointment Duration4 years, 8 months (closed 22 September 1998)
RoleBuilding Contractor
Correspondence Address22a Landsdowne Grove
Neasden
London
NW10 1PR
Director NamePatrick Anthony Harrington
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 1998)
RoleBuilder
Correspondence Address47 Park Chase
Wembley Park
Middlesex
HA9 8EQ
Director NamePatrick McDermott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 1994)
RoleBuilder
Correspondence Address9 Coxfield Close
Hemel Hempstead
Hertfordshire
HP2 4LJ
Director NamePatrick O Leary
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 05 April 1994)
RoleBuilder
Correspondence Address43 Chichele Road
Cricklewood
London
NW2 3AN
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressHutchings Modi & Co
200 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 April 1998Application for striking-off (1 page)
15 April 1998Director resigned (1 page)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 December 1997Return made up to 04/11/97; full list of members (6 pages)
15 April 1997Full accounts made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 04/11/96; no change of members (4 pages)
2 January 1996Return made up to 04/11/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 March 1995 (8 pages)