This company is commonly known as Saxon Environmental And Water Services Limited. The company was founded 26 years ago and was given the registration number 03477959. The firm's registered office is in WITNEY. You can find them at Office 18 Hexagon House Avenue Four, Station Lane, Witney, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SAXON ENVIRONMENTAL AND WATER SERVICES LIMITED |
---|---|---|
Company Number | : | 03477959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 December 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 18 Hexagon House Avenue Four, Station Lane, Witney, OX28 4BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Headquarters, Nicks Lane, Brome, Diss, United Kingdom, IP23 8AN | Director | 19 April 2012 | Active |
13 Wellesford Close, Banstead, SM7 2HL | Secretary | 09 December 1997 | Active |
The Lodge Wrens Hill, Oxshott, Leatherhead, KT22 0HN | Secretary | 30 January 1998 | Active |
32, Cherry Orchard Gardens, West Molesey, KT8 1QY | Secretary | 25 March 2009 | Active |
Hamelin, The Green, Wickham Skeith, Eye, IP23 8LX | Director | 01 September 2009 | Active |
The Lodge Wrens Hill, Oxshott, Leatherhead, KT22 0HN | Director | 30 January 1998 | Active |
The Lodge Wrens Hill, Oxshott, KT22 0HN | Director | 30 January 1998 | Active |
32, Cherry Orchard Gardens, West Molesey, KT8 1QY | Director | 13 February 2007 | Active |
1 Nicks Lane, Brome, Eye, United Kingdom, IP23 8AN | Director | 13 August 2012 | Active |
84, Lady Margaret Road, London, United Kingdom, N19 5ES | Director | 24 September 2009 | Active |
11 Rivercourt Road, London, W6 9LD | Director | 24 September 2009 | Active |
46 Arundel Avenue, South Croydon, CR2 8BB | Director | 09 December 1997 | Active |
Mr Derek Bushrod | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Headquarters, Nicks Lane, Diss, United Kingdom, IP23 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Resolution | Resolution. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Capital | Capital allotment shares. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.