Company NameSaturn Architectural Limited
Company StatusDissolved
Company Number03169523
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date21 November 2020 (3 years, 4 months ago)
Previous NameGrosvenor Cox Joinery Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNicholas Hugh Cox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/64 New Road
Basingstoke
Hampshire
RG21 7PW
Director NameMr Andrew Donald Beckett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(10 years after company formation)
Appointment Duration14 years, 7 months (closed 21 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/64 New Road
Basingstoke
Hampshire
RG21 7PW
Secretary NameMr Andrew Donald Beckett
NationalityBritish
StatusClosed
Appointed31 March 2006(10 years after company formation)
Appointment Duration14 years, 7 months (closed 21 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
96 High Street
Sandhurst
Berkshire
GU47 8EE
Director NameMarcia Christine Cox
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address56
The Brambles
Crowthorne
Berkshire
RG11 6EF
Secretary NameNicholas Hugh Cox
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm
Lower Sandhurst Road
Sandhurst
Berkshire
GU47 8JG
Director NameSimon Richard Walden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2006)
RoleMarketing Exec
Correspondence Address9 Hill Road
Oakley
Hampshire
RG23 7HR
Director NameNicholas Sanderson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2005)
RoleContracts Director
Correspondence Address36 Compton Drive
Abingdon
Oxfordshire
OX14 2DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£460,714
Cash£768
Current Liabilities£113,732

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 November 2020Final Gazette dissolved following liquidation (1 page)
21 August 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
2 November 2019Liquidators' statement of receipts and payments to 18 August 2019 (14 pages)
3 April 2019Appointment of a voluntary liquidator (4 pages)
3 April 2019Removal of liquidator by court order (7 pages)
22 October 2018Liquidators' statement of receipts and payments to 18 August 2018 (15 pages)
6 March 2018Appointment of a voluntary liquidator (4 pages)
6 March 2018Removal of liquidator by court order (12 pages)
8 September 2017Liquidators' statement of receipts and payments to 18 August 2017 (16 pages)
8 September 2017Liquidators' statement of receipts and payments to 18 August 2017 (16 pages)
6 September 2016Liquidators' statement of receipts and payments to 18 August 2016 (12 pages)
6 September 2016Liquidators' statement of receipts and payments to 18 August 2016 (12 pages)
27 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (12 pages)
27 October 2015Liquidators statement of receipts and payments to 18 August 2015 (12 pages)
27 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (12 pages)
21 October 2014Liquidators' statement of receipts and payments to 18 August 2014 (12 pages)
21 October 2014Liquidators statement of receipts and payments to 18 August 2014 (12 pages)
21 October 2014Liquidators' statement of receipts and payments to 18 August 2014 (12 pages)
3 October 2014Receiver's abstract of receipts and payments to 3 January 2014 (1 page)
3 October 2014Receiver's abstract of receipts and payments to 3 January 2014 (1 page)
3 October 2014Receiver's abstract of receipts and payments to 3 January 2014 (1 page)
23 April 2014Receiver's abstract of receipts and payments to 3 January 2014 (1 page)
23 April 2014Receiver's abstract of receipts and payments to 3 January 2014 (1 page)
23 April 2014Receiver's abstract of receipts and payments to 3 January 2014 (1 page)
21 October 2013Liquidators statement of receipts and payments to 18 August 2013 (12 pages)
21 October 2013Liquidators' statement of receipts and payments to 18 August 2013 (12 pages)
21 October 2013Liquidators' statement of receipts and payments to 18 August 2013 (12 pages)
11 October 2013Receiver's abstract of receipts and payments to 3 July 2013 (3 pages)
11 October 2013Receiver's abstract of receipts and payments to 3 July 2013 (3 pages)
11 October 2013Receiver's abstract of receipts and payments to 3 January 2013 (3 pages)
11 October 2013Receiver's abstract of receipts and payments to 3 July 2013 (3 pages)
11 October 2013Receiver's abstract of receipts and payments to 3 January 2013 (3 pages)
11 October 2013Receiver's abstract of receipts and payments to 3 January 2013 (3 pages)
27 September 2012Liquidators statement of receipts and payments to 18 August 2012 (11 pages)
27 September 2012Liquidators' statement of receipts and payments to 18 August 2012 (11 pages)
27 September 2012Liquidators' statement of receipts and payments to 18 August 2012 (11 pages)
3 August 2012Receiver's abstract of receipts and payments to 3 July 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 3 July 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 3 July 2012 (2 pages)
30 August 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Statement of affairs with form 4.19 (6 pages)
30 August 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Statement of affairs with form 4.19 (6 pages)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2011Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 10 August 2011 (2 pages)
12 July 2011Notice of appointment of receiver or manager (3 pages)
12 July 2011Notice of appointment of receiver or manager (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Director's details changed for Mr Andrew Beckett on 30 September 2010 (2 pages)
15 October 2010Secretary's details changed (2 pages)
15 October 2010Director's details changed for Nicholas Hugh Cox on 30 September 2010 (2 pages)
15 October 2010Secretary's details changed (2 pages)
15 October 2010Secretary's details changed for {officer_name} (2 pages)
15 October 2010Director's details changed for Mr Andrew Beckett on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Nicholas Hugh Cox on 30 September 2010 (2 pages)
30 June 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
30 June 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 200
(5 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 200
(5 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 200
(5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 04/03/09; full list of members (4 pages)
3 July 2009Return made up to 04/03/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
14 March 2008Return made up to 04/03/08; full list of members (4 pages)
14 March 2008Return made up to 04/03/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
29 March 2007Return made up to 04/03/07; full list of members (3 pages)
29 March 2007Return made up to 04/03/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006New secretary appointed (1 page)
20 April 2006Declaration of assistance for shares acquisition (4 pages)
20 April 2006Declaration of assistance for shares acquisition (4 pages)
19 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 04/03/06; full list of members (3 pages)
14 March 2006Return made up to 04/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
15 May 2004Return made up to 04/03/04; full list of members (7 pages)
15 May 2004Return made up to 04/03/04; full list of members (7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 04/03/03; full list of members (7 pages)
27 March 2003Return made up to 04/03/03; full list of members (7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 March 2002Return made up to 04/03/02; full list of members (6 pages)
21 March 2002Return made up to 04/03/02; full list of members (6 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
21 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Ad 20/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 January 2001Div 19/12/00 (1 page)
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 January 2001Ad 20/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 January 2001Div 19/12/00 (1 page)
14 April 2000Return made up to 04/03/00; full list of members (6 pages)
14 April 2000Return made up to 04/03/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 1999Return made up to 04/03/99; full list of members (6 pages)
23 March 1999Return made up to 04/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
1 April 1997Return made up to 04/03/97; full list of members (6 pages)
1 April 1997Return made up to 04/03/97; full list of members (6 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
8 May 1996Company name changed grosvenor cox joinery LIMITED\certificate issued on 09/05/96 (2 pages)
8 May 1996Company name changed grosvenor cox joinery LIMITED\certificate issued on 09/05/96 (2 pages)
7 May 1996Accounting reference date notified as 31/03 (1 page)
7 May 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
4 March 1996Incorporation (15 pages)
4 March 1996Incorporation (15 pages)