J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED

Register to unlock more data on OkredoRegister

J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01881966

Incorporation date

30/01/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Application to strike the company off the register
dot icon07/09/2010
Statement by Directors
dot icon07/09/2010
Statement of capital on 2010-09-08
dot icon07/09/2010
Solvency Statement dated 31/08/10
dot icon07/09/2010
Resolutions
dot icon25/04/2010
Termination of appointment of Stephen Paul Webster as a director
dot icon22/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon26/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon14/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon13/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon18/01/2009
Return made up to 16/01/09; full list of members
dot icon04/12/2008
Accounts made up to 2008-07-31
dot icon17/01/2008
Return made up to 16/01/08; full list of members
dot icon20/10/2007
Accounts made up to 2007-07-31
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon17/01/2007
Return made up to 16/01/07; full list of members
dot icon05/09/2006
Accounts made up to 2006-07-31
dot icon19/01/2006
Accounts made up to 2005-07-31
dot icon16/01/2006
Return made up to 16/01/06; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon04/02/2005
Return made up to 16/01/05; full list of members
dot icon10/12/2004
Accounts made up to 2004-07-31
dot icon07/10/2004
Secretary's particulars changed
dot icon24/01/2004
Return made up to 16/01/04; full list of members
dot icon15/10/2003
Accounts made up to 2003-07-31
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon23/01/2003
Accounts made up to 2002-07-31
dot icon21/01/2003
Return made up to 16/01/03; full list of members
dot icon24/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon04/08/2002
Director's particulars changed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon25/04/2002
Registered office changed on 26/04/02 from: 18 po box vines lane droitwich worcestershire WR9 8ND
dot icon18/02/2002
Director's particulars changed
dot icon23/01/2002
Return made up to 16/01/02; full list of members
dot icon03/10/2001
Accounts made up to 2001-07-31
dot icon11/06/2001
Director's particulars changed
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon12/04/2001
Accounts made up to 2000-07-31
dot icon27/01/2001
Return made up to 16/01/01; full list of members
dot icon04/05/2000
Secretary's particulars changed;director's particulars changed
dot icon29/02/2000
Registered office changed on 01/03/00 from: po box 18 vines lane droitwich worcestershire WR9 8ND
dot icon14/02/2000
Return made up to 16/01/00; full list of members
dot icon14/02/2000
Registered office changed on 15/02/00
dot icon14/02/2000
Location of register of members address changed
dot icon25/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Secretary resigned;director resigned
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon17/08/1999
Full accounts made up to 1999-07-31
dot icon04/07/1999
New director appointed
dot icon29/06/1999
Director resigned
dot icon24/06/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon31/05/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
Certificate of change of name
dot icon10/01/1999
Return made up to 16/01/99; full list of members
dot icon09/08/1998
Auditor's resignation
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
Return made up to 16/01/98; no change of members
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Return made up to 16/01/97; no change of members
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Certificate of change of name
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 16/01/96; full list of members
dot icon15/01/1996
Director resigned
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
Return made up to 16/01/95; no change of members
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Return made up to 16/01/94; full list of members
dot icon02/03/1994
Location of register of members address changed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon23/01/1993
New director appointed
dot icon23/01/1993
Return made up to 16/01/93; no change of members
dot icon23/01/1993
Secretary resigned;director resigned
dot icon18/11/1992
Declaration of satisfaction of mortgage/charge
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 16/01/92; change of members
dot icon14/06/1992
Secretary resigned;director resigned
dot icon05/05/1992
Particulars of mortgage/charge
dot icon25/02/1992
Director resigned
dot icon01/01/1992
Director resigned
dot icon28/08/1991
Accounts for a small company made up to 1990-12-31
dot icon11/06/1991
Return made up to 21/03/91; full list of members
dot icon03/12/1990
Accounts for a small company made up to 1989-12-31
dot icon21/11/1990
Director resigned
dot icon21/11/1990
Return made up to 31/01/90; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1988-12-31
dot icon26/07/1989
Particulars of mortgage/charge
dot icon23/05/1989
Return made up to 16/01/89; full list of members
dot icon23/01/1989
Registered office changed on 24/01/89 from: 7 thames road barking essex IG11 0HN
dot icon23/01/1989
Director resigned;new director appointed
dot icon02/06/1988
Full accounts made up to 1987-12-31
dot icon09/05/1988
Return made up to 14/01/88; full list of members
dot icon10/04/1987
Full accounts made up to 1985-12-31
dot icon09/12/1986
Return made up to 30/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOLSELEY DIRECTORS LIMITED
Corporate Director
30/05/2007 - Present
210
White, Mark Jonathan
Director
30/06/2002 - 30/05/2007
255
Parker, Edward Geoffrey
Director
12/12/1999 - 30/08/2002
296
Buckett, Cecil John
Director
13/12/1992 - 12/12/1999
26
Branson, David Anthony
Director
12/12/1999 - 30/06/2002
100

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 J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED

J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED is an(a) Dissolved company incorporated on 30/01/1985 with the registered office located at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA. There are currently 3 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 J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?

toggle

J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED is currently Dissolved. It was registered on 30/01/1985 and dissolved on 25/04/2011.

Where is J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED located?

toggle

J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED is registered at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA.

What is the latest filing for J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.