1ST SAXON-CLENMAY LIMITED

Register to unlock more data on OkredoRegister

1ST SAXON-CLENMAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05238029

Incorporation date

21/09/2004

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2004)
dot icon03/05/2016
Final Gazette dissolved following liquidation
dot icon03/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2015
Liquidators' statement of receipts and payments to 2015-11-07
dot icon22/01/2015
Liquidators' statement of receipts and payments to 2014-11-07
dot icon02/01/2014
Liquidators' statement of receipts and payments to 2013-11-07
dot icon08/01/2013
Liquidators' statement of receipts and payments to 2012-11-07
dot icon10/01/2012
Insolvency filing
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-07
dot icon07/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/11/2010
Administrator's progress report to 2010-10-29
dot icon17/06/2010
Administrator's progress report to 2010-05-19
dot icon06/01/2010
Statement of administrator's proposal
dot icon21/12/2009
Statement of affairs with form 2.14B
dot icon27/11/2009
Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH on 2009-11-28
dot icon25/11/2009
Appointment of an administrator
dot icon11/11/2009
Termination of appointment of Jason Bartlett as a director
dot icon11/11/2009
Termination of appointment of Phillip Russell as a director
dot icon11/11/2009
Termination of appointment of Derrick Moore as a secretary
dot icon11/11/2009
Termination of appointment of Derrick Moore as a director
dot icon22/02/2009
Return made up to 22/09/08; full list of members
dot icon17/02/2009
Appointment terminated director and secretary ian gilson
dot icon17/02/2009
Appointment terminated director neil cox
dot icon17/02/2009
Appointment terminated director george williams
dot icon17/02/2009
Director and secretary appointed derrick moore
dot icon26/01/2009
Director appointed neil cox
dot icon26/01/2009
Director appointed george adams williams
dot icon11/01/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon08/01/2009
Director appointed phillip malcolm russell
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2008
Auditor's resignation
dot icon10/08/2008
Resolutions
dot icon10/08/2008
Declaration of assistance for shares acquisition
dot icon10/08/2008
Declaration of assistance for shares acquisition
dot icon07/08/2008
Full accounts made up to 2007-11-30
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/07/2008
Appointment terminated director corrie southey
dot icon09/12/2007
Full accounts made up to 2006-11-30
dot icon27/11/2007
Return made up to 22/09/07; full list of members
dot icon27/11/2007
Director resigned
dot icon18/03/2007
Declaration of assistance for shares acquisition
dot icon18/03/2007
Resolutions
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon16/10/2006
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon01/10/2006
Return made up to 22/09/06; full list of members
dot icon01/09/2006
Particulars of mortgage/charge
dot icon26/07/2006
Accounts for a medium company made up to 2005-10-31
dot icon20/12/2005
Return made up to 22/09/05; full list of members
dot icon30/11/2005
Ad 29/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/11/2005
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Secretary resigned
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon10/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
New secretary appointed
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New secretary appointed;new director appointed
dot icon07/12/2004
New director appointed
dot icon06/12/2004
Registered office changed on 07/12/04 from: 31 corsham street london N1 6DR
dot icon21/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST SAXON-CLENMAY LIMITED

1ST SAXON-CLENMAY LIMITED is an(a) Dissolved company incorporated on 21/09/2004 with the registered office located at 1 City Square, Leeds LS1 2AL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST SAXON-CLENMAY LIMITED?

toggle

1ST SAXON-CLENMAY LIMITED is currently Dissolved. It was registered on 21/09/2004 and dissolved on 03/05/2016.

Where is 1ST SAXON-CLENMAY LIMITED located?

toggle

1ST SAXON-CLENMAY LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does 1ST SAXON-CLENMAY LIMITED do?

toggle

1ST SAXON-CLENMAY LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for 1ST SAXON-CLENMAY LIMITED?

toggle

The latest filing was on 03/05/2016: Final Gazette dissolved following liquidation.