Company NameSavill White Estates Limited
Company StatusDissolved
Company Number02676676
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEmber Consultants (UK) Limited (Corporation)
StatusClosed
Appointed26 March 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2000)
Correspondence AddressThe Annex Churchills
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameCaroline Savill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Clarkes Bourne Drive
Grays
Essex
RM17 8ET
Director NameEric White
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address37 Curtis Road
Hornchurch
Essex
RM11 3NS
Secretary NameEric White
NationalityBritish
StatusResigned
Appointed13 January 1992(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address37 Curtis Road
Hornchurch
Essex
RM11 3NS
Director NameSusan East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 27 March 1998)
RoleManageress
Correspondence Address56 Overcliff Road
Grays
Essex
RM17 6AJ
Secretary NameSusan East
NationalityBritish
StatusResigned
Appointed26 November 1997(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 27 March 1998)
RoleManageress
Correspondence Address56 Overcliff Road
Grays
Essex
RM17 6AJ
Director NameChristine Jenner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 1999)
RoleLicencee
Correspondence Address92 Dawson Avenue
Barking
Essex
IG11 9PN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressPO Box 2096 The Annex
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
8 February 2000Strike-off action suspended (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
2 April 1999Director resigned (1 page)
17 February 1999Accounts for a dormant company made up to 30 June 1997 (3 pages)
17 February 1999Registered office changed on 17/02/99 from: 14 the durdans langdon hills essex SS16 6DA (1 page)
18 January 1999Ad 31/03/98--------- £ si 899@1=899 £ ic 100/999 (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 10 london mews london W2 1HY (1 page)
9 March 1998Return made up to 13/01/98; no change of members (4 pages)
3 December 1997Secretary resigned;director resigned (1 page)
7 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
14 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Registered office changed on 29/10/96 from: 38-40 orsett road grays essex RM17 5EB (1 page)
29 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Registered office changed on 21/04/96 from: 1 bickenhall mansions bickenhall mansions london wih 3LF (1 page)