Company NameSavelevel Limited
DirectorRosanna McDonald
Company StatusDissolved
Company Number02658709
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Rosanna McDonald
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address77 College Gardens
Chingford
London
E4 7LP
Secretary NameJohn William Steer
NationalityBritish
StatusCurrent
Appointed29 April 1993(1 year, 6 months after company formation)
Appointment Duration31 years
RoleContracts Manager
Correspondence Address34 Sansom Street
London
SE5 7RE
Director NamePaul Charles McKendry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1992)
RoleHeating Engineer
Correspondence Address77 College Gardens
Chingford
London
E4 7LP
Secretary NameMiss Rosanna McDonald
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1992)
RoleSecretary
Correspondence Address77 College Gardens
Chingford
London
E4 7LP
Secretary NameMr George Hanson
NationalityBritish
StatusResigned
Appointed01 March 1992(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1993)
RoleCompany Director
Correspondence Address94a Rendlesham Road
London
E5 8PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangham House
Bocking Church Street
Braintree Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 July 1999Dissolved (1 page)
29 April 1999Completion of winding up (1 page)
8 April 1997Order of court to wind up (1 page)
26 March 1997Court order notice of winding up (1 page)
5 July 1995Full accounts made up to 31 October 1994 (12 pages)
4 April 1995Return made up to 30/10/94; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 October 1993 (11 pages)