Company NameMower & Saw Services Limited
Company StatusDissolved
Company Number03501436
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Clive John Gates
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mumford Road
West Bergholt
Colchester
Essex
CO6 3BL
Director NameMr Stephen Michael Hart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thorney Road
Capel St Mary
Ipswich
Suffolk
IP9 2LQ
Secretary NameMrs Christine Lesley Hart
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thorney Road
Capel St Mary
Ipswich
Suffolk
IP9 2LQ
Director NameMrs Christine Lesley Hart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(10 months after company formation)
Appointment Duration19 years, 2 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thorney Road
Capel St Mary
Ipswich
Suffolk
IP9 2LQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitemowerandsaw.co.uk
Email address[email protected]
Telephone01206 230180
Telephone regionColchester

Location

Registered AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Christine Hart
8.00%
Ordinary A
45 at £1Clive Gates
36.00%
Ordinary A
45 at £1Stephen Hart
36.00%
Ordinary A
25 at £1Christine Hart
20.00%
Ordinary B

Financials

Year2014
Net Worth£47,757
Cash£92,572
Current Liabilities£115,932

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 February 1998Delivered on: 26 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
26 October 2017Registered office address changed from Unit 2 Vale View Business Units Crown Lane South Ardleigh Colchester Essex CO7 7PL to The Forge Langham Colchester Essex CO4 5PX on 26 October 2017 (2 pages)
26 October 2017Registered office address changed from Unit 2 Vale View Business Units Crown Lane South Ardleigh Colchester Essex CO7 7PL to The Forge Langham Colchester Essex CO4 5PX on 26 October 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 February 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
21 February 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
1 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
26 September 2016Satisfaction of charge 1 in full (1 page)
26 September 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 125
(7 pages)
23 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 125
(7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 125
(7 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 125
(7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 125
(7 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 125
(7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Director's details changed for Stephen Hart on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Hart on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Clive Gates on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Clive Gates on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Hart on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Christine Hart on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Clive Gates on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Christine Hart on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Christine Hart on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 January 2007Return made up to 29/01/07; full list of members (3 pages)
29 January 2007Return made up to 29/01/07; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 February 2006Return made up to 29/01/06; full list of members (3 pages)
1 February 2006Return made up to 29/01/06; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 July 2004Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
29 July 2004Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 February 2003Return made up to 29/01/03; full list of members (7 pages)
11 February 2003Return made up to 29/01/03; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 February 2002Return made up to 29/01/02; full list of members (7 pages)
13 February 2002Return made up to 29/01/02; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 29/01/00; full list of members (7 pages)
8 February 2000Return made up to 29/01/00; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
16 May 1999Ad 05/03/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
16 May 1999Ad 05/03/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
6 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
4 January 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
4 January 1999New director appointed (2 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
10 February 1998Ad 29/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1998Registered office changed on 10/02/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Ad 29/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1998Registered office changed on 10/02/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
10 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
29 January 1998Incorporation (11 pages)
29 January 1998Incorporation (11 pages)