SADDLEBACK CORPORATION LIMITED

Register to unlock more data on OkredoRegister

SADDLEBACK CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05060656

Incorporation date

01/03/2004

Size

Group

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon17/12/2014
Final Gazette dissolved following liquidation
dot icon17/09/2014
Return of final meeting in a members' voluntary winding up
dot icon15/07/2014
Liquidators' statement of receipts and payments to 2014-05-09
dot icon16/06/2013
Liquidators' statement of receipts and payments to 2013-05-09
dot icon05/06/2012
Liquidators' statement of receipts and payments to 2012-05-09
dot icon30/05/2011
Termination of appointment of Clarissa Ralston Saul as a secretary
dot icon22/05/2011
Registered office address changed from 3 Shepherd Street London W1J 7HL on 2011-05-23
dot icon19/05/2011
Declaration of solvency
dot icon19/05/2011
Appointment of a voluntary liquidator
dot icon19/05/2011
Resolutions
dot icon24/03/2011
Termination of appointment of William Ralston Saul as a director
dot icon24/03/2011
Termination of appointment of Siman Povarenkin as a director
dot icon24/03/2011
Termination of appointment of Stephen Pearce as a director
dot icon24/03/2011
Termination of appointment of Michael Jackson as a director
dot icon24/03/2011
Termination of appointment of Kevin Foo as a director
dot icon06/03/2011
Statement of capital following an allotment of shares on 2010-09-19
dot icon03/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Alastair Ralston Saul as a director
dot icon31/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon17/05/2010
Director's details changed for Earl of Edmund Christopher Limerick on 2010-03-02
dot icon17/05/2010
Director's details changed for William Ralston Saul on 2010-03-02
dot icon17/05/2010
Director's details changed for Alastair John Ralston Saul on 2010-03-02
dot icon17/05/2010
Director's details changed for General Sir Michael David Jackson on 2010-03-02
dot icon16/05/2010
Director's details changed for Kevin Alfred Foo on 2010-03-02
dot icon16/05/2010
Director's details changed for Stephen William Pearce on 2010-03-02
dot icon28/03/2010
Statement of capital following an allotment of shares on 2009-09-12
dot icon29/11/2009
Appointment of Siman Povarenkin as a director
dot icon22/09/2009
Resolutions
dot icon22/09/2009
Gbp nc 10000000/20000000\22/04/09
dot icon09/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 02/03/09; full list of members
dot icon23/03/2009
Director's change of particulars / alastair ralston saul / 25/10/2008
dot icon23/03/2009
Secretary's change of particulars / clarrissa ralston saul / 01/07/2008
dot icon23/03/2009
Director's change of particulars / michael jackson / 01/07/2008
dot icon22/03/2009
Director's change of particulars / william ralston saul / 25/10/2008
dot icon15/03/2009
Director appointed kevin alfred foo
dot icon10/02/2009
Ad 20/03/08-17/12/08\gbp si [email protected]=1960884.75\gbp ic 855599.25/2816484\
dot icon10/02/2009
Ad 20/03/08-17/12/08\gbp si [email protected]=185000\gbp ic 670599.25/855599.25\
dot icon31/07/2008
Registered office changed on 01/08/2008 from maxwell winward LLP 100 ludgate hill london EC4M 7RE
dot icon02/07/2008
Appointment terminated director tim baldwin
dot icon15/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon30/04/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon01/04/2008
Resolutions
dot icon01/04/2008
Gbp nc 8000000/10000000\18/03/08
dot icon12/03/2008
Return made up to 02/03/08; full list of members
dot icon13/11/2007
Auditor's resignation
dot icon04/09/2007
New director appointed
dot icon03/09/2007
Registered office changed on 04/09/07 from: c/o maxwell batley third floor lonsdale chambers 27 chancery lane london WC2A 1PA
dot icon16/08/2007
Ad 12/07/07--------- £ si [email protected]=1875000 £ ic 4886666/6761666
dot icon08/08/2007
Memorandum and Articles of Association
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Particulars of contract relating to shares
dot icon08/08/2007
Ad 02/07/07--------- £ si [email protected]=60000 £ ic 4826666/4886666
dot icon25/07/2007
Resolutions
dot icon04/07/2007
Full accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 02/03/07; full list of members
dot icon15/02/2007
New director appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon05/12/2006
Ad 16/11/06--------- £ si [email protected]=25000 £ ic 4801666/4826666
dot icon12/11/2006
Ad 29/09/06--------- £ si [email protected]=471666 £ ic 4330000/4801666
dot icon30/05/2006
Return made up to 02/03/06; full list of members
dot icon02/01/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon02/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Ad 10/10/05--------- £ si [email protected]=100000 £ ic 633003/733003
dot icon24/11/2005
Ad 31/08/05--------- £ si [email protected]=230000 £ ic 403003/633003
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon16/06/2005
Ad 27/05/05--------- £ si [email protected]=399666 £ ic 3337/403003
dot icon16/06/2005
Nc inc already adjusted 27/05/05
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon16/06/2005
S-div 27/05/05
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Registered office changed on 09/06/05 from: 40 ifield road london SW10 9AA
dot icon09/03/2005
Ad 26/11/04--------- £ si 3336@1
dot icon09/03/2005
Return made up to 02/03/05; full list of members
dot icon25/11/2004
Resolutions
dot icon25/11/2004
£ nc 1000/10000 20/10/04
dot icon01/08/2004
Resolutions
dot icon24/06/2004
New director appointed
dot icon26/05/2004
Resolutions
dot icon18/04/2004
New secretary appointed
dot icon16/04/2004
Secretary resigned;director resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed;new director appointed
dot icon16/03/2004
Registered office changed on 17/03/04 from: 1ST floor offices austin house 43 poole road bournemouth dorset BH4 9DN
dot icon01/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foo, Kevin Alfred
Director
16/12/2008 - 24/03/2011
27
Limerick, Edmund Christopher, Lord
Director
02/08/2007 - Present
8
Ralston Saul, Alastair
Director
01/03/2004 - 25/03/2004
-
Ralston Saul, Alastair John
Secretary
24/05/2005 - 01/01/2007
-
Ralston Saul, Alastair
Secretary
01/03/2004 - 25/03/2004
-

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 SADDLEBACK CORPORATION LIMITED

SADDLEBACK CORPORATION LIMITED is an(a) Dissolved company incorporated on 01/03/2004 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 2 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 SADDLEBACK CORPORATION LIMITED?

toggle

SADDLEBACK CORPORATION LIMITED is currently Dissolved. It was registered on 01/03/2004 and dissolved on 17/12/2014.

Where is SADDLEBACK CORPORATION LIMITED located?

toggle

SADDLEBACK CORPORATION LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does SADDLEBACK CORPORATION LIMITED do?

toggle

SADDLEBACK CORPORATION LIMITED operates in the Mining of non-ferrous metal ores, except uranium and thorium ores (13.20 - SIC 2003) sector.

What is the latest filing for SADDLEBACK CORPORATION LIMITED?

toggle

The latest filing was on 17/12/2014: Final Gazette dissolved following liquidation.