Company NameSaccs (Independent Services For Children) Limited
Company StatusDissolved
Company Number03656200
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rizwan Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 15 October 2013)
RoleResidential Care Worker
Country of ResidenceEngland
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director NameMr Forbes Kerr Stuart
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 35 Portman Square
London
W1H 6LR
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 July 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 15 October 2013)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMiss Jill Madeleine Kennedy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address12 Holly Grove
Laburnum Road Bournville
Birmingham
B30 2BB
Director NameCaroline Mary Poole
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameSara Louise Tough
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleService Manager
Correspondence AddressWalnut Villa
Longford
Market Drayton
Shropshire
TF9 3PW
Director NameMichele Wells
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleAdministration Personnel Manag
Correspondence Address6 Quail Ridge
Ford
Shrewsbury
Shropshire
SY5 9LF
Wales
Secretary NamePaul Richard Moore Reading
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Rounds Hill
Kenilworth
Warwickshire
CV8 1DU
Secretary NameMichele Wells
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleAdministration Personnel Manag
Correspondence Address6 Quail Ridge
Ford
Shrewsbury
Shropshire
SY5 9LF
Wales
Secretary NamePatricia Helen Guntrip
NationalityBritish
StatusResigned
Appointed15 February 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2005)
RoleAccounts Manager
Correspondence Address7 The Crescent
Nesscliffe
Shrewsbury
Shropshire
SY4 1DE
Wales
Secretary NameDavid Lindsey Edwards
NationalityBritish
StatusResigned
Appointed10 June 2005(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 05 July 2012)
RoleCompany Director
Correspondence Address27 Hampton Drive
Market Drayton
Salop
TF9 3RP
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Saccs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2013Satisfaction of charge 4 in full (4 pages)
9 August 2013Satisfaction of charge 4 in full (4 pages)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
13 May 2013Termination of appointment of Stephen Herring as a director (1 page)
13 May 2013Termination of appointment of Stephen Geoffrey Herring as a director on 3 May 2013 (1 page)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 2
(6 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 2
(6 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2012Appointment of Mr Forbes Kerr Stuart as a director (2 pages)
9 July 2012Appointment of Mr Forbes Kerr Stuart as a director on 5 July 2012 (2 pages)
9 July 2012Appointment of Mr Rizwan Khan as a director on 5 July 2012 (2 pages)
9 July 2012Appointment of Mr Steven Geoffrey Herring as a director on 5 July 2012 (2 pages)
9 July 2012Appointment of Mr Steven Geoffrey Herring as a director (2 pages)
9 July 2012Appointment of Mr Rizwan Khan as a director (2 pages)
7 July 2012Appointment of T & H Secretarial Services Limited as a secretary on 5 July 2012 (2 pages)
7 July 2012Registered office address changed from Mytton Mill Montford Bridge Shrewsbury Shropshire SY4 1HA on 7 July 2012 (1 page)
7 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
7 July 2012Registered office address changed from Mytton Mill Montford Bridge Shrewsbury Shropshire SY4 1HA on 7 July 2012 (1 page)
7 July 2012Termination of appointment of Caroline Mary Poole as a director on 5 July 2012 (1 page)
7 July 2012Registered office address changed from Mytton Mill Montford Bridge Shrewsbury Shropshire SY4 1HA on 7 July 2012 (1 page)
7 July 2012Termination of appointment of David Edwards as a secretary (1 page)
7 July 2012Termination of appointment of David Lindsey Edwards as a secretary on 5 July 2012 (1 page)
7 July 2012Appointment of T & H Secretarial Services Limited as a secretary (2 pages)
7 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
7 July 2012Termination of appointment of Caroline Poole as a director (1 page)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
2 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
2 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
27 October 2009Director's details changed for Caroline Mary Poole on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Caroline Mary Poole on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 June 2009Accounts made up to 31 October 2008 (6 pages)
18 June 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
24 November 2008Return made up to 26/10/08; full list of members (3 pages)
24 November 2008Return made up to 26/10/08; full list of members (3 pages)
30 June 2008Accounts made up to 31 October 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 26/10/07; full list of members (2 pages)
20 November 2007Return made up to 26/10/07; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
8 June 2007Accounts made up to 31 October 2006 (5 pages)
27 November 2006Return made up to 26/10/06; full list of members (6 pages)
27 November 2006Return made up to 26/10/06; full list of members (6 pages)
20 July 2006Accounts made up to 31 October 2005 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
15 November 2005Return made up to 26/10/05; full list of members (6 pages)
15 November 2005Return made up to 26/10/05; full list of members (6 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005New secretary appointed (2 pages)
25 June 2005New secretary appointed (2 pages)
19 May 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
19 May 2005Accounts made up to 31 October 2004 (6 pages)
7 February 2005Return made up to 26/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2005Return made up to 26/10/04; full list of members (6 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
29 November 2003Return made up to 26/10/03; full list of members (6 pages)
29 November 2003Return made up to 26/10/03; full list of members (6 pages)
13 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 November 2002Return made up to 26/10/02; full list of members (6 pages)
28 November 2002Return made up to 26/10/02; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Return made up to 26/10/00; full list of members (6 pages)
1 November 2000Return made up to 26/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 November 1999Particulars of property mortgage/charge (4 pages)
27 November 1999Particulars of mortgage/charge (6 pages)
27 November 1999Particulars of mortgage/charge (6 pages)
27 November 1999Particulars of property mortgage/charge (4 pages)
16 November 1999Return made up to 26/10/99; full list of members (7 pages)
16 November 1999Return made up to 26/10/99; full list of members (7 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
21 October 1999Particulars of mortgage/charge (5 pages)
21 October 1999Particulars of mortgage/charge (5 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
8 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/98
(2 pages)
8 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/98
(2 pages)
20 November 1998Registered office changed on 20/11/98 from: 10 bennetts hill birmingham west midlands B2 5RS (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: 10 bennetts hill birmingham west midlands B2 5RS (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
26 October 1998Incorporation (22 pages)