Company NameA1 Finishers Limited
Company StatusDissolved
Company Number05633136
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameSavage Finishers Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Kevin Stewart Savage
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(same day as company formation)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address61 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMr Christopher John Walker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(same day as company formation)
RolePrint Finishers
Country of ResidenceEngland
Correspondence Address61 Imperial Way
Croydon
Surrey
CR0 4RR
Secretary NameMr Christopher John Walker
NationalityBritish
StatusClosed
Appointed23 November 2005(same day as company formation)
RolePrint Finishers
Country of ResidenceEngland
Correspondence Address61 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMr William George Savage
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2005(same day as company formation)
RolePrint Finishers
Country of ResidenceEngland
Correspondence Address61 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Imperial Way
Croydon
Surrey
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Christopher John Walker
33.33%
Ordinary
33 at £1Kevin Stewart Savage
33.33%
Ordinary
33 at £1William George Savage
33.33%
Ordinary

Financials

Year2014
Net Worth-£52,227
Cash£1,042
Current Liabilities£93,599

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99
(4 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99
(4 pages)
1 December 2014Termination of appointment of William George Savage as a director on 6 October 2014 (1 page)
1 December 2014Termination of appointment of William George Savage as a director on 6 October 2014 (1 page)
1 December 2014Termination of appointment of William George Savage as a director on 6 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 99
(4 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 99
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 6 January 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 February 2011Secretary's details changed for Christopher John Walker on 1 January 2010 (1 page)
14 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for William George Savage on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Mr Christopher John Walker on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Kevin Stewart Savage on 1 January 2010 (2 pages)
14 February 2011Secretary's details changed for Christopher John Walker on 1 January 2010 (1 page)
14 February 2011Director's details changed for William George Savage on 1 January 2010 (2 pages)
14 February 2011Secretary's details changed for Christopher John Walker on 1 January 2010 (1 page)
14 February 2011Director's details changed for William George Savage on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Mr Christopher John Walker on 1 January 2010 (2 pages)
14 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Mr Christopher John Walker on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Kevin Stewart Savage on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Kevin Stewart Savage on 1 January 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 4 June 2010 (2 pages)
12 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (12 pages)
12 January 2010Director's details changed for Kevin Stewart Savage on 1 January 2009 (3 pages)
12 January 2010Director's details changed for Kevin Stewart Savage on 1 January 2009 (3 pages)
12 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (12 pages)
12 January 2010Director's details changed for Kevin Stewart Savage on 1 January 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 February 2009Return made up to 23/11/08; no change of members (6 pages)
13 February 2009Return made up to 23/11/08; no change of members (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 23/11/07; full list of members (7 pages)
4 February 2008Return made up to 23/11/07; full list of members (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Memorandum and Articles of Association (12 pages)
4 July 2007Memorandum and Articles of Association (12 pages)
2 July 2007Company name changed savage finishers LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed savage finishers LIMITED\certificate issued on 02/07/07 (2 pages)
6 January 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 January 2007Return made up to 23/11/06; full list of members (7 pages)
6 January 2007Return made up to 23/11/06; full list of members (7 pages)
6 January 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New secretary appointed;new director appointed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed;new director appointed (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
23 November 2005Incorporation (16 pages)
23 November 2005Incorporation (16 pages)