Company NameMillfield Partnership Limited
Company StatusDissolved
Company Number03472816
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NameSaxonfort Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Norman Gorrie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(7 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Road
Disley
Cheshire
SK12 2NA
Director NameAlec Adams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(8 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 28 February 2021)
RoleCompliance Officer
Correspondence Address27 Russley Close
Peatmoor
Swindon
Wiltshire
SN5 5AG
Director NameMr Alan James Easter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(8 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Mead
Ashington
West Sussex
RH20 3BE
Director NameMs Diane Elizabeth Gray Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed26 April 2006(8 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 28 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
63 Belsize Avenue
London
NW3 4BN
Director NamePaul Harding
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 1999)
RoleFinancial Advisor
Correspondence Address33 Well Close
Leigh
Tonbridge
Kent
TN11 8RQ
Director NameJohn Graham Potts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 15 May 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Denmark Road
London
W13 8RQ
Director NameMr Paul Andrew Tebbutt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 11 May 2006)
RoleSales & Development
Country of ResidenceEngland
Correspondence Address10 Copse Hill
Purley
Surrey
CR8 4LH
Director NameDavid Stockdale
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2001)
RoleFinancial Advisor
Correspondence Address6 Parnell Gardens
Weybridge
Surrey
KT13 0RL
Director NameMr Bryan Edward Beeston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address9k Warwick Square
Pimlico
London
SW1V 2AA
Director NameAnthony Read
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 2005)
RoleManagement Development Manager
Correspondence Address64 Smitham Bottom Lane
Purley
Surrey
CR8 3DD
Director NameMr Roger Nicholas Brosch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 2004)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Wimbledon Village
London
SW19 4PT
Director NamePaul Koczerzat
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1999)
RoleBusiness Consultant
Correspondence Address11 Wilbury Gardens
Hove
East Sussex
BN3 6FQ
Secretary NameJean Paul Da Costa
NationalityBritish
StatusResigned
Appointed15 May 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address2 Vale Court
21 Mallord Street
London
SW3 6AL
Director NameLaurence Nesbitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2005)
RoleIT Director
Correspondence Address10 Usherwood Close
Tadworth
Surrey
KT20 7JB
Director NameGraham Reid Duckett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleFinancial Advisor
Correspondence Address2 Orchard Barns Breach Lane
West Pennard
Glastonbury
Somerset
BA6 8NP
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameAndre Robert Jordache
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleFinancial Advisor
Correspondence AddressCherry Cottage 28 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 May 2004)
RoleCompany Director
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameMr Darrell Anthony Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2006)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Chalet
Boyne Hill, Chapelthorpe
Wakefield
West Yorkshire
WF4 3JH
Director NameNicholas Michael Anthony Bilton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2003)
RoleFinancial Advisor
Correspondence AddressGlebe Farm Main Road
Cowden
Hull
East Yorkshire
HU11 4UJ
Director NameMichael Ahern
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(4 years after company formation)
Appointment Duration3 years (resigned 29 November 2004)
RoleDevelopment Director
Correspondence Address78 Northlands Road
Derry
BT48 0AL
Northern Ireland
Director NameMr Christopher Neil Bailey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLupine House
8 Mountstewart
Wynyard
Cleveland
TS22 5QN
Director NameMichael James Ormston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameGeraldine Mash
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2005)
RoleCompliance Director
Correspondence Address85 Osward
Court Wood Lane
Croydon
Surrey
CR0 9HB
Director NameMrs Beverley Ann McPherson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2004)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Mackenzie Road
Beckenham
Kent
BR3 4SE
Director NameMr Neil David Stevens
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Selwyn Avenue
Hatfield
Hertfordshire
AL10 9NR
Secretary NameMr John Gerald Crehan
NationalityBritish
StatusResigned
Appointed22 January 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE
Director NameMr Michael Kenneth Duncan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Firway Close
Welwyn
Hertfordshire
AL6 0RE
Director NameMr Neil David Stevens
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Selwyn Avenue
Hatfield
Hertfordshire
AL10 9NR
Director NameMr Arthur Milton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed12 February 1998(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 15 May 1998)
Correspondence Address31 Warwick Square
London
SW1V 2AF

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2005
Turnover£45,749,000
Gross Profit£12,807,000
Net Worth£225,000
Cash£6,298,000
Current Liabilities£11,416,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
7 February 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
14 January 2013Order of court to wind up (2 pages)
14 January 2013Order of court to wind up (2 pages)
8 August 2012Liquidators statement of receipts and payments to 3 July 2012 (14 pages)
8 August 2012Liquidators' statement of receipts and payments to 3 July 2012 (14 pages)
8 August 2012Liquidators statement of receipts and payments to 3 July 2012 (14 pages)
8 August 2012Liquidators' statement of receipts and payments to 3 July 2012 (14 pages)
31 January 2012Liquidators statement of receipts and payments to 3 January 2012 (7 pages)
31 January 2012Liquidators statement of receipts and payments to 3 January 2012 (7 pages)
31 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (7 pages)
31 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (7 pages)
28 July 2011Liquidators statement of receipts and payments to 3 July 2011 (8 pages)
28 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (8 pages)
28 July 2011Liquidators statement of receipts and payments to 3 July 2011 (8 pages)
28 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (8 pages)
18 May 2011Registered office address changed from 7 More London Place London SE1 2RT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 7 More London Place London SE1 2RT on 18 May 2011 (2 pages)
22 March 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 22 March 2011 (2 pages)
8 February 2011Liquidators statement of receipts and payments to 3 January 2011 (8 pages)
8 February 2011Liquidators' statement of receipts and payments to 3 January 2011 (8 pages)
8 February 2011Liquidators statement of receipts and payments to 3 January 2011 (8 pages)
8 February 2011Liquidators' statement of receipts and payments to 3 January 2011 (8 pages)
11 August 2010Liquidators statement of receipts and payments to 3 July 2010 (8 pages)
11 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (8 pages)
11 August 2010Liquidators statement of receipts and payments to 3 July 2010 (8 pages)
11 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (8 pages)
9 February 2010Liquidators statement of receipts and payments to 3 January 2010 (9 pages)
9 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (9 pages)
9 February 2010Liquidators statement of receipts and payments to 3 January 2010 (9 pages)
9 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (9 pages)
6 August 2009Liquidators statement of receipts and payments to 3 July 2009 (13 pages)
6 August 2009Liquidators statement of receipts and payments to 3 July 2009 (13 pages)
6 August 2009Liquidators' statement of receipts and payments to 3 July 2009 (13 pages)
6 August 2009Liquidators' statement of receipts and payments to 3 July 2009 (13 pages)
10 February 2009Liquidators' statement of receipts and payments to 3 January 2009 (18 pages)
10 February 2009Liquidators statement of receipts and payments to 3 January 2009 (18 pages)
10 February 2009Liquidators' statement of receipts and payments to 3 January 2009 (18 pages)
10 February 2009Liquidators statement of receipts and payments to 3 January 2009 (18 pages)
17 March 2008Notice of Constitution of Liquidation Committee (2 pages)
17 March 2008Notice of Constitution of Liquidation Committee (2 pages)
15 January 2008Appointment of a voluntary liquidator (1 page)
15 January 2008Appointment of a voluntary liquidator (1 page)
4 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
4 January 2008Administrator's progress report (10 pages)
4 January 2008Administrator's progress report (10 pages)
4 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
20 July 2007Administrator's progress report (9 pages)
20 July 2007Administrator's progress report (9 pages)
5 February 2007Administrator's progress report (8 pages)
5 February 2007Administrator's progress report (8 pages)
28 September 2006Amended certificate of constitution of creditors' committee (1 page)
28 September 2006Amended certificate of constitution of creditors' committee (1 page)
18 September 2006Notice of extension of period of Administration (1 page)
18 September 2006Result of meeting of creditors (29 pages)
18 September 2006Result of meeting of creditors (29 pages)
18 September 2006Notice of extension of period of Administration (1 page)
14 September 2006Result of meeting of creditors (35 pages)
14 September 2006Notice of extension of period of Administration (1 page)
14 September 2006Notice of extension of period of Administration (1 page)
14 September 2006Result of meeting of creditors (35 pages)
1 September 2006Statement of administrator's proposal (28 pages)
1 September 2006Statement of administrator's proposal (28 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
24 August 2006Statement of administrator's proposal (41 pages)
24 August 2006Statement of administrator's proposal (41 pages)
22 August 2006Statement of affairs (7 pages)
22 August 2006Statement of affairs (7 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: knollys house 17 addiscombe road croydon surry CR0 6SR (1 page)
12 July 2006Registered office changed on 12/07/06 from: knollys house 17 addiscombe road croydon surry CR0 6SR (1 page)
6 July 2006Appointment of an administrator (1 page)
6 July 2006Appointment of an administrator (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
8 December 2005Return made up to 28/11/05; full list of members (3 pages)
8 December 2005Full accounts made up to 31 March 2005 (23 pages)
8 December 2005Return made up to 28/11/05; full list of members (3 pages)
8 December 2005Full accounts made up to 31 March 2005 (23 pages)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (3 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
3 June 2005Ad 20/04/05--------- £ si 10000000@1=10000000 £ ic 35000000/45000000 (2 pages)
3 June 2005Ad 20/04/05--------- £ si 10000000@1=10000000 £ ic 35000000/45000000 (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
6 December 2004Return made up to 28/11/04; full list of members (11 pages)
6 December 2004Return made up to 28/11/04; full list of members (11 pages)
2 September 2004Full accounts made up to 31 March 2004 (19 pages)
2 September 2004Full accounts made up to 31 March 2004 (19 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
15 April 2004Ad 31/03/04--------- £ si 3000000@1=3000000 £ ic 32000000/35000000 (2 pages)
15 April 2004Ad 31/03/04--------- £ si 3000000@1=3000000 £ ic 32000000/35000000 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004New secretary appointed (1 page)
8 January 2004Ad 23/12/03--------- £ si 3000000@1=3000000 £ ic 29000000/32000000 (2 pages)
8 January 2004Ad 23/12/03--------- £ si 3000000@1=3000000 £ ic 29000000/32000000 (2 pages)
8 December 2003Return made up to 28/11/03; full list of members (12 pages)
8 December 2003Return made up to 28/11/03; full list of members (12 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
3 October 2003Ad 25/09/03--------- £ si 3000000@1=3000000 £ ic 26000000/29000000 (2 pages)
3 October 2003Ad 25/09/03--------- £ si 3000000@1=3000000 £ ic 26000000/29000000 (2 pages)
3 October 2003Nc inc already adjusted 25/09/03 (2 pages)
3 October 2003Nc inc already adjusted 25/09/03 (2 pages)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003Full accounts made up to 31 March 2003 (17 pages)
16 July 2003Full accounts made up to 31 March 2003 (17 pages)
14 June 2003Ad 06/06/03--------- £ si 3000000@1=3000000 £ ic 23000000/26000000 (2 pages)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Ad 06/06/03--------- £ si 3000000@1=3000000 £ ic 23000000/26000000 (2 pages)
19 May 2003New director appointed (4 pages)
19 May 2003New director appointed (4 pages)
19 May 2003New director appointed (4 pages)
19 May 2003New director appointed (4 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
3 April 2003Ad 20/03/03--------- £ si 2000000@1=2000000 £ ic 21000000/23000000 (2 pages)
3 April 2003Ad 20/03/03--------- £ si 2000000@1=2000000 £ ic 21000000/23000000 (2 pages)
3 January 2003Nc inc already adjusted 17/12/02 (2 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Nc inc already adjusted 17/12/02 (2 pages)
3 January 2003Ad 23/12/02--------- £ si 3000000@1=3000000 £ ic 18000000/21000000 (2 pages)
3 January 2003Ad 23/12/02--------- £ si 3000000@1=3000000 £ ic 18000000/21000000 (2 pages)
16 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002Ad 25/09/02--------- £ si 5000000@1=5000000 £ ic 13000000/18000000 (2 pages)
1 October 2002Ad 25/09/02--------- £ si 5000000@1=5000000 £ ic 13000000/18000000 (2 pages)
6 July 2002Full accounts made up to 31 March 2002 (18 pages)
6 July 2002Full accounts made up to 31 March 2002 (18 pages)
5 April 2002Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages)
5 April 2002Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages)
3 April 2002£ nc 10000000/20000000 21/03/02 (2 pages)
3 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2002£ nc 10000000/20000000 21/03/02 (2 pages)
3 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002Ad 24/01/02--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (2 pages)
1 February 2002Ad 24/01/02--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
4 December 2001Return made up to 28/11/01; full list of members (9 pages)
4 December 2001Return made up to 28/11/01; full list of members (9 pages)
1 November 2001Amending 882 (2 pages)
1 November 2001Amending 882 (2 pages)
11 October 2001Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4500000/7000000 (2 pages)
11 October 2001Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4500000/7000000 (2 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
16 August 2001Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page)
16 August 2001Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page)
10 August 2001Full accounts made up to 31 March 2001 (15 pages)
10 August 2001Full accounts made up to 31 March 2001 (15 pages)
12 June 2001Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2000000/4500000 (2 pages)
12 June 2001Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2000000/4500000 (2 pages)
8 June 2001Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
8 June 2001Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page)
18 May 2001Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (3 pages)
2 May 2001New secretary appointed (3 pages)
2 May 2001Secretary resigned (1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001£ nc 1000000/10000000 08/03/01 (1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001£ nc 1000000/10000000 08/03/01 (1 page)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
12 February 2001New director appointed (7 pages)
12 February 2001New director appointed (7 pages)
22 January 2001Ad 17/01/01--------- £ si 169428@1=169428 £ ic 830572/1000000 (2 pages)
22 January 2001Ad 17/01/01--------- £ si 169428@1=169428 £ ic 830572/1000000 (2 pages)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
23 November 2000Return made up to 28/11/00; full list of members (7 pages)
23 November 2000Return made up to 28/11/00; full list of members (7 pages)
6 October 2000Full accounts made up to 31 March 2000 (15 pages)
6 October 2000Full accounts made up to 31 March 2000 (15 pages)
7 April 2000Ad 24/03/00--------- £ si 208931@1=208931 £ ic 621641/830572 (1 page)
7 April 2000Ad 24/03/00--------- £ si 208931@1=208931 £ ic 621641/830572 (1 page)
23 November 1999Return made up to 28/11/99; full list of members (7 pages)
23 November 1999Return made up to 28/11/99; full list of members (7 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 August 1999Full accounts made up to 31 March 1999 (16 pages)
24 August 1999Full accounts made up to 31 March 1999 (16 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
23 November 1998Return made up to 28/11/98; full list of members (8 pages)
23 November 1998Return made up to 28/11/98; full list of members (8 pages)
10 November 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 November 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
20 October 1998Nc inc already adjusted 07/04/98 (1 page)
20 October 1998Ad 11/08/98--------- £ si 521639@1=521639 £ ic 100002/621641 (2 pages)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1998Nc inc already adjusted 07/04/98 (1 page)
20 October 1998Ad 11/08/98--------- £ si 521639@1=521639 £ ic 100002/621641 (2 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998New director appointed (3 pages)
15 June 1998New director appointed (3 pages)
12 June 1998Ad 08/04/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
12 June 1998Ad 08/04/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
12 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1998£ nc 1000/100002 08/04/98 (1 page)
12 June 1998£ nc 1000/100002 08/04/98 (1 page)
12 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
11 March 1998Registered office changed on 11/03/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Memorandum and Articles of Association (11 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Memorandum and Articles of Association (11 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
4 March 1998Company name changed saxonfort LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Company name changed saxonfort LIMITED\certificate issued on 05/03/98 (2 pages)
28 November 1997Incorporation (15 pages)
28 November 1997Incorporation (15 pages)