Company NameSavegrowth Limited
Company StatusDissolved
Company Number02895786
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Peter John Farrar
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 11 May 2004)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNorth Downs House The Ridge
Woldingham
Caterham
Surrey
CR3 7AH
Director NameMr Peter Ceri Walters
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 11 May 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Criffel Avenue
London
SW2 4AY
Secretary NameJohn Philip Toule
NationalityBritish
StatusClosed
Appointed17 September 2003(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 11 May 2004)
RoleCompany Director
Correspondence Address3 Burwell Road
Stevenage
Hertfordshire
SG2 9RQ
Director NameMs Alison Esther Grieve
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2000)
RoleHousing Association  Finance Di
Country of ResidenceEngland
Correspondence Address43 Larkhall Rise
London
SW4 6HT
Director NameMrs Caroline Margaret White
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1999)
RoleHousing Association Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Conway Road
London
N14 7BD
Secretary NameMs Alison Esther Grieve
NationalityBritish
StatusResigned
Appointed14 March 1994(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 July 2000)
RoleHousing Association  Finance Di
Country of ResidenceEngland
Correspondence Address43 Larkhall Rise
London
SW4 6HT
Secretary NameGrace Brown
NationalityBritish
StatusResigned
Appointed25 July 2000(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NameMr Peter Ceri Walters
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 July 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Criffel Avenue
London
SW2 4AY
Secretary NameMr Peter Ceri Walters
NationalityBritish
StatusResigned
Appointed28 September 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Criffel Avenue
London
SW2 4AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSutherland House
70-78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£352,376
Gross Profit£92,252
Net Worth-£184,157
Current Liabilities£184,157

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
19 October 2003Annual return made up to 13/10/03 (4 pages)
19 October 2003Full accounts made up to 31 March 2003 (11 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
7 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 October 2002Annual return made up to 31/10/02 (4 pages)
26 February 2002Annual return made up to 29/01/02 (3 pages)
5 February 2002Full accounts made up to 31 March 2001 (11 pages)
11 April 2001Annual return made up to 08/02/01 (3 pages)
9 March 2001New director appointed (2 pages)
16 November 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
10 February 2000Annual return made up to 08/02/00 (3 pages)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1999Full accounts made up to 31 March 1999 (11 pages)
26 February 1999Annual return made up to 08/02/99
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1999New director appointed (2 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
29 January 1998Annual return made up to 08/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
13 February 1997Annual return made up to 08/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1996Full accounts made up to 31 March 1996 (8 pages)
2 February 1996Annual return made up to 08/02/96 (4 pages)
3 October 1995Full accounts made up to 31 March 1995 (8 pages)