Company NameSaxon Court Management (Chelmsford) Limited
Company StatusDissolved
Company Number02580595
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 3 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr David John French
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Brendon Court
Tiptree
Colchester
Essex
CO5 0HD
Secretary NameMichael Jeffrey Rycroft
NationalityBritish
StatusClosed
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vinery
Felix Hall
Kelvedon
Essex
CO5 9DG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBarnes Mill Works
Barnes Mill Road
Chelmsford
Essex
CM2 6NL
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£39
Cash£1,698
Current Liabilities£1,806

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Application for striking-off (1 page)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 July 2001Return made up to 07/02/01; full list of members (9 pages)
1 June 2001Ad 09/03/01--------- £ si 6@1=6 £ ic 4/10 (3 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 March 2000Return made up to 07/02/00; full list of members (7 pages)
24 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 February 1999Return made up to 07/02/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 February 1998Return made up to 07/02/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
11 March 1997Return made up to 07/02/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
21 February 1996Return made up to 07/02/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)