Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director Name | Mr Forbes Kerr Stuart |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 October 2013) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Ms Pauline Ann Flavin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Social Worker & Therapist |
Correspondence Address | The Old School Vicarage Road Shrewsbury Shropshire SY3 9EZ Wales |
Director Name | Miss Jill Madeleine Kennedy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Holly Grove Laburnum Road Bournville Birmingham B30 2BB |
Director Name | Mrs Caroline Mary Walsh |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Michele Wells |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Administration Personnel Manag |
Correspondence Address | 6 Quail Ridge Ford Shrewsbury Shropshire SY5 9LF Wales |
Director Name | Michele Wells |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Administration Personnel Manag |
Correspondence Address | 6 Quail Ridge Ford Shrewsbury Shropshire SY5 9LF Wales |
Secretary Name | Paul Richard Moore Reading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rounds Hill Kenilworth Warwickshire CV8 1DU |
Secretary Name | Michele Wells |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Administration Personnel Manag |
Correspondence Address | 6 Quail Ridge Ford Shrewsbury Shropshire SY5 9LF Wales |
Secretary Name | Michele Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Administration Personnel Manag |
Correspondence Address | 6 Quail Ridge Ford Shrewsbury Shropshire SY5 9LF Wales |
Secretary Name | Ms Pauline Ann Flavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(5 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | The Old School Vicarage Road Shrewsbury Shropshire SY3 9EZ Wales |
Secretary Name | Patricia Helen Guntrip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2005) |
Role | Accounts Manager |
Correspondence Address | 7 The Crescent Nesscliffe Shrewsbury Shropshire SY4 1DE Wales |
Secretary Name | David Lindsey Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(6 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 05 July 2012) |
Role | Company Director |
Correspondence Address | 27 Hampton Drive Market Drayton Salop TF9 3RP |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House 2 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Saccs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2013 | Satisfaction of charge 5 in full (4 pages) |
9 August 2013 | Satisfaction of charge 5 in full (4 pages) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Termination of appointment of Stephen Geoffrey Herring as a director on 3 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Stephen Herring as a director (1 page) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
9 July 2012 | Appointment of Mr Rizwan Khan as a director (2 pages) |
9 July 2012 | Appointment of Mr Forbes Kerr Stuart as a director on 5 July 2012 (2 pages) |
9 July 2012 | Appointment of Mr Rizwan Khan as a director on 5 July 2012 (2 pages) |
9 July 2012 | Appointment of Mr Forbes Kerr Stuart as a director (2 pages) |
9 July 2012 | Appointment of Mr Steven Geoffrey Herring as a director (2 pages) |
9 July 2012 | Appointment of Mr Steven Geoffrey Herring as a director on 5 July 2012 (2 pages) |
7 July 2012 | Termination of appointment of Caroline Walsh as a director (1 page) |
7 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
7 July 2012 | Appointment of T & H Secretarial Services Limited as a secretary on 5 July 2012 (2 pages) |
7 July 2012 | Appointment of T & H Secretarial Services Limited as a secretary (2 pages) |
7 July 2012 | Registered office address changed from Mytton Mill Montford Bridge Shrewsbury Shropshire SY4 1HA on 7 July 2012 (1 page) |
7 July 2012 | Termination of appointment of David Lindsey Edwards as a secretary on 5 July 2012 (1 page) |
7 July 2012 | Registered office address changed from Mytton Mill Montford Bridge Shrewsbury Shropshire SY4 1HA on 7 July 2012 (1 page) |
7 July 2012 | Termination of appointment of Caroline Mary Walsh as a director on 5 July 2012 (1 page) |
7 July 2012 | Termination of appointment of David Edwards as a secretary (1 page) |
7 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
7 July 2012 | Registered office address changed from Mytton Mill Montford Bridge Shrewsbury Shropshire SY4 1HA on 7 July 2012 (1 page) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Caroline Mary Walsh on 26 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Caroline Mary Walsh on 26 October 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
18 June 2009 | Accounts made up to 31 October 2008 (6 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
30 June 2008 | Accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
8 June 2007 | Accounts made up to 31 October 2006 (5 pages) |
27 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
20 July 2006 | Accounts made up to 31 October 2005 (5 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
20 July 2006 | Resolutions
|
15 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | Secretary resigned (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
19 May 2005 | Accounts made up to 31 October 2004 (6 pages) |
7 February 2005 | Return made up to 26/10/04; full list of members (6 pages) |
7 February 2005 | Return made up to 26/10/04; full list of members
|
23 August 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
23 August 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
11 July 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
11 July 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
28 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
28 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
15 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
15 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
8 July 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Return made up to 26/10/00; full list of members
|
1 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 November 1999 | Particulars of mortgage/charge (4 pages) |
27 November 1999 | Particulars of mortgage/charge (4 pages) |
16 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
13 November 1999 | Particulars of property mortgage/charge (4 pages) |
13 November 1999 | Particulars of property mortgage/charge (4 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 10 bennetts hill birmingham west midlands B2 5RS (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 10 bennetts hill birmingham west midlands B2 5RS (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
26 October 1998 | Incorporation (22 pages) |
26 October 1998 | Incorporation (22 pages) |