Company NameS.R. Saville Construction Limited
Company StatusDissolved
Company Number03850229
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameStephen Robert Saville
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford
Links Drive
Chelmsford
Essex
CM2 9AW
Secretary NameShirley Rose Saville
NationalityBritish
StatusClosed
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCranford
Links Drive
Chelmsford
Essex
CM2 9AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundary House
4 County Place
New London Road
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£2,348
Cash£3,501
Current Liabilities£23,835

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Amended accounts made up to 31 March 2006 (5 pages)
6 February 2007Application for striking-off (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
31 October 2005Return made up to 29/09/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2004Return made up to 29/09/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
9 October 2003Return made up to 29/09/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 October 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
29 October 2001Ad 08/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2000Return made up to 29/09/00; full list of members (6 pages)
27 September 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
29 September 1999Incorporation (17 pages)