Company NameSavill Interiors Limited
Company StatusDissolved
Company Number02960641
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameBealaw (391) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr John Leslie Howes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(10 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address11 Court Close
Bray
Maidenhead
Berkshire
SL6 2DL
Director NameMr Nigel Thomas Sheekey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(10 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 09 June 1998)
RoleFurniture Manufacturer
Correspondence Address99 Mawney Road
Romford
Essex
RM7 7JA
Secretary NameStuart Nigel Leamy
NationalityBritish
StatusClosed
Appointed22 June 1995(10 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address20 Furnival Street
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
20 November 1997Application for striking-off (1 page)
12 November 1997Return made up to 19/08/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
24 September 1996Return made up to 19/08/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Return made up to 19/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 October 1995New director appointed (2 pages)
3 July 1995Memorandum and Articles of Association (72 pages)
3 July 1995Ad 22/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 May 1995Accounting reference date notified as 31/07 (1 page)
24 April 1995Company name changed bealaw (391) LIMITED\certificate issued on 25/04/95 (4 pages)