Company NameSaturn Stores Limited
Company StatusDissolved
Company Number07476107
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 3 months ago)
Dissolution Date10 January 2015 (9 years, 2 months ago)
Previous NameThe Alfresco Trading Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Anthony Simon Bilbie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Brick Barns
Great Leighs
Chelmsford
Essex
CM3 1JL
Director NameMrs Samantha Lorraine Bilbie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brick Barns
Great Leighs
Chelmsford
Essex
CM3 1JL

Contact

Websitewww.trampolinesonline.co.uk
Telephone01245 362704
Telephone regionChelmsford

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Simon Bilbie
50.00%
Ordinary A
1 at £1Anthony Simon Bilbie
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,308
Cash£3,873
Current Liabilities£18,223

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Completion of winding up (1 page)
10 October 2014Completion of winding up (1 page)
29 April 2014Order of court to wind up (2 pages)
29 April 2014Order of court to wind up (2 pages)
8 April 2014Order of court to wind up (1 page)
8 April 2014Order of court to wind up (1 page)
24 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 February 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(4 pages)
5 February 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(4 pages)
23 August 2012Company name changed the alfresco trading group LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-19
(2 pages)
23 August 2012Company name changed the alfresco trading group LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-19
(2 pages)
23 August 2012Change of name notice (3 pages)
23 August 2012Change of name notice (3 pages)
11 July 2012Registered office address changed from Unit 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX England on 11 July 2012 (1 page)
17 April 2012Accounts made up to 30 September 2011 (2 pages)
17 April 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
17 April 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
17 April 2012Accounts made up to 30 September 2011 (2 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX England on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX England on 20 December 2011 (1 page)
13 September 2011Termination of appointment of Samantha Lorraine Bilbie as a director on 26 August 2011 (2 pages)
13 September 2011Termination of appointment of Samantha Lorraine Bilbie as a director on 26 August 2011 (2 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)