This company is commonly known as Savernake Associates Limited. The company was founded 13 years ago and was given the registration number 07351510. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SAVERNAKE ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 07351510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 August 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD | Director | 20 August 2010 | Active |
Top Flat, 84 Savernake Road, London, United Kingdom, NW3 2JR | Director | 20 August 2010 | Active |
Mr Steven Jon Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-20 | Resolution | Resolution. | Download |
2019-09-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
2016-08-25 | Officers | Change person director company with change date. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Officers | Change person director company with change date. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.