Company NameSaxman Limited
Company StatusDissolved
Company Number06313892
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neil Christopher Saxon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Mill Lane
Hilton
Derbyshire
DE65 5GP
Secretary NameMrs Elizabeth Ruth Kolkman
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Mill Lane, Hilton
Derby
Derbyshire
DE65 5GP
Director NameMrs Elizabeth Ruth Kolkman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Mill Lane, Hilton
Derby
Derbyshire
DE65 5GP

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 December 2013Final Gazette dissolved following liquidation (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Notice of final account prior to dissolution (1 page)
3 September 2013Notice of final account prior to dissolution (1 page)
3 September 2013Return of final meeting of creditors (1 page)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
2 April 2012Insolvency:annual progress report - brought down date 17/02/12 (8 pages)
2 April 2012Insolvency:annual progress report - brought down date 17/02/12 (8 pages)
21 March 2011Appointment of a liquidator (1 page)
21 March 2011Appointment of a liquidator (1 page)
18 March 2011Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom on 18 March 2011 (2 pages)
10 February 2011Order of court to wind up (2 pages)
10 February 2011Order of court to wind up (2 pages)
23 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 600
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 600
(3 pages)
23 September 2010Registered office address changed from the Mill, Mill Lane Hilton Derby Derbyshire DE65 5GP on 23 September 2010 (1 page)
23 September 2010Registered office address changed from The Mill, Mill Lane Hilton Derby Derbyshire DE65 5GP on 23 September 2010 (1 page)
23 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 600
(3 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 200
(4 pages)
9 August 2010Director's details changed for Mr Neil Christopher Saxon on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 200
(4 pages)
9 August 2010Director's details changed for Mr Neil Christopher Saxon on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Neil Christopher Saxon on 1 October 2009 (2 pages)
1 July 2010Termination of appointment of Elizabeth Kolkman as a director (1 page)
1 July 2010Termination of appointment of Elizabeth Kolkman as a director (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 September 2008Return made up to 16/07/08; full list of members (4 pages)
10 September 2008Return made up to 16/07/08; full list of members (4 pages)
13 September 2007Director's particulars changed (2 pages)
13 September 2007Director's particulars changed (2 pages)
16 July 2007Incorporation (15 pages)
16 July 2007Incorporation (15 pages)