Company NameSaxonbury Resourcing Limited
Company StatusDissolved
Company Number03748442
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)
Dissolution Date9 September 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Meadows
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudors The Chase
Kingswood
Tadworth
Surrey
KT20 6JD
Director NameMrs Sandra Anne Meadows
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudors The Chase
Kingswood
Tadworth
Surrey
KT20 6JD
Secretary NameMr Robert Meadows
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudors The Chase
Kingswood
Tadworth
Surrey
KT20 6JD
Director NameMarian Rankin
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed07 April 2003(4 years after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address35 Penerley Road
Catford
London
SE6 2LH
Director NameMr Philip Charles Gill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Mornington Road
Chingford
London
E4 7DS
Director NamePeter Francis Rankin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Penerley Road
Catford
London
SE6 2LH
Director NameDavid Wayne Rees
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Greenham Road
Muswell Hill
London
N10 1LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTudors
The Chase Kingswood
Tadworth
Surrey
KT20 6JD
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 08/04/07; no change of members (7 pages)
21 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 May 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 April 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(7 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2004Return made up to 08/04/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 May 2002Return made up to 08/04/02; full list of members (8 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
19 December 2001Ad 02/11/01--------- £ si 1@1=1 £ ic 5/6 (2 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2001Return made up to 08/04/01; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 May 2000Ad 08/04/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 May 2000Return made up to 08/04/00; full list of members (8 pages)
4 November 1999Registered office changed on 04/11/99 from: tudors the chash kingswood surrey KT20 6JD (1 page)
5 August 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
8 April 1999Incorporation (17 pages)