Company NameSaffron Cars Limited
Company StatusDissolved
Company Number04480830
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)
Previous NameFinlaw 386 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameKevin Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 10 September 2015)
RoleManaging Director
Correspondence AddressKings Oak
Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NX
Secretary NameMr Bryce Roger Clark
NationalityNew Zealander
StatusClosed
Appointed30 September 2005(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Afon
Maunsel Road
North Newton
Somerset
TA7 0BS
Director NameKevin Stuart Harper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoxburghe House
Lavender Park Road
West Byfleet
Surrey
KT14 6NA
Director NameHoward Strowman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressAbbey Leat
Mill Lane
Hurley
Berkshire
SL6 5ND
Secretary NameMark Stinchcombe
NationalityBritish
StatusResigned
Appointed17 December 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleAccountant
Correspondence Address1st Floor Stirling House
Stirling Road
High Wycombe
Buckinghamshire
HP12 3RT
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

400 at 1Ms Jeanette Edwards
33.33%
Ordinary
360 at 1Howard Strowman As Trustees For Pst Retirement Fund Howard & Nigel And Co As Trustees For Pstretirement Fund
30.00%
Ordinary
220 at 1Georgia Zaris
18.33%
Ordinary
220 at 1Kevin Harper
18.33%
Ordinary

Financials

Year2014
Turnover£15,182,082
Gross Profit£237,416
Net Worth-£512,859
Cash£143,787
Current Liabilities£933,790

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Return of final meeting of creditors (1 page)
10 June 2015Notice of final account prior to dissolution (1 page)
10 June 2015Notice of final account prior to dissolution (1 page)
6 March 2009Appointment of a liquidator (1 page)
6 March 2009Appointment of a liquidator (1 page)
6 March 2009Registered office changed on 06/03/2009 from suite 2 105 london street reading RG1 4QD (1 page)
6 March 2009Registered office changed on 06/03/2009 from suite 2 105 london street reading RG1 4QD (1 page)
2 March 2009Order of court to wind up (1 page)
2 March 2009Order of court to wind up (1 page)
18 February 2009Order of court to wind up (1 page)
18 February 2009Order of court to wind up (1 page)
11 February 2009Order of court to wind up (1 page)
11 February 2009Order of court to wind up (1 page)
11 February 2009Compulsory strike-off action has been suspended (1 page)
11 February 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Appointment of provisional liquidator (5 pages)
15 December 2008Appointment of provisional liquidator (5 pages)
18 November 2008Appointment terminated director kevin harper (1 page)
18 November 2008Appointment terminated director kevin harper (1 page)
15 September 2008Registered office changed on 15/09/2008 from brambles perks lane prestwood bucks HP16 0JE (1 page)
15 September 2008Registered office changed on 15/09/2008 from brambles perks lane prestwood bucks HP16 0JE (1 page)
12 September 2008Return made up to 09/07/08; full list of members (4 pages)
12 September 2008Return made up to 09/07/08; full list of members (4 pages)
31 March 2008Full accounts made up to 30 June 2006 (13 pages)
31 March 2008Full accounts made up to 30 June 2006 (13 pages)
29 August 2007Return made up to 09/07/07; no change of members (7 pages)
29 August 2007Return made up to 09/07/07; no change of members (7 pages)
15 February 2007Full accounts made up to 30 June 2005 (13 pages)
15 February 2007Full accounts made up to 30 June 2005 (13 pages)
11 December 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 December 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
10 October 2006Registered office changed on 10/10/06 from: pen afon maunsel road north newton somerset TA7 0BS (1 page)
10 October 2006Registered office changed on 10/10/06 from: pen afon maunsel road north newton somerset TA7 0BS (1 page)
20 March 2006Registered office changed on 20/03/06 from: the chapel house sand house sand wedmore somerset BS28 4XG (1 page)
20 March 2006Registered office changed on 20/03/06 from: the chapel house sand house sand wedmore somerset BS28 4XG (1 page)
20 December 2005Full accounts made up to 30 June 2004 (13 pages)
20 December 2005Full accounts made up to 30 June 2004 (13 pages)
31 October 2005Registered office changed on 31/10/05 from: the chapel house sand house sand wedmore somerset BS28 4XG (1 page)
31 October 2005Return made up to 09/07/05; no change of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Registered office changed on 31/10/05 from: the chapel house sand house sand wedmore somerset BS28 4XG (1 page)
31 October 2005Secretary resigned (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Return made up to 09/07/05; no change of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
31 May 2005Auditor's resignation (1 page)
31 May 2005Auditor's resignation (1 page)
18 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(8 pages)
18 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(8 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
16 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
16 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Ad 17/12/02--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Nc inc already adjusted 17/12/02 (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Ad 17/12/02--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 January 2003Nc inc already adjusted 17/12/02 (1 page)
9 December 2002Registered office changed on 09/12/02 from: 179 great portland street london W1W 5LS (1 page)
9 December 2002Registered office changed on 09/12/02 from: 179 great portland street london W1W 5LS (1 page)
5 December 2002Company name changed finlaw 386 LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed finlaw 386 LIMITED\certificate issued on 05/12/02 (2 pages)
9 July 2002Incorporation (24 pages)
9 July 2002Incorporation (24 pages)