SAITEK LIMITED

Register to unlock more data on OkredoRegister

SAITEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01679281

Incorporation date

17/11/1982

Size

Full

Contacts

Registered address

Registered address

Suite 1e Gledhow Mount Mansion, Roxholme Grove, Leeds, West Yorkshire LS7 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1982)
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon01/10/2009
Application for striking-off
dot icon27/09/2009
Application for reregistration from PLC to private
dot icon27/09/2009
Certificate of re-registration from Public Limited Company to Private
dot icon27/09/2009
Re-registration of Memorandum and Articles
dot icon27/09/2009
Resolutions
dot icon13/07/2009
Return made up to 17/06/09; full list of members
dot icon05/07/2009
Resolutions
dot icon19/11/2008
Secretary appointed mr clinton wayne mckenzie
dot icon19/11/2008
Appointment Terminated Secretary danniel johnson
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 17/06/08; full list of members
dot icon29/04/2008
Registered office changed on 30/04/2008 from, suite 1E roxholm gove, leeds, west yorkshire, LS7 4JJ
dot icon24/04/2008
Registered office changed on 25/04/2008 from, needle partenership LLP, 6 allerton park, leeds, yorkshire, LS7 4ND
dot icon13/02/2008
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon06/01/2008
Registered office changed on 07/01/08 from: 4 west point row, great park road almondsbury, bristol, avon BS32 4QG
dot icon06/01/2008
Secretary resigned
dot icon06/01/2008
New secretary appointed
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Return made up to 17/06/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Director's particulars changed
dot icon28/06/2007
Full accounts made up to 2007-02-28
dot icon22/11/2006
Ad 23/11/06--------- £ si 1590366@1=1590366 £ ic 3792138/5382504
dot icon22/11/2006
£ nc 5400000/5900000 23/11/06
dot icon26/09/2006
Full accounts made up to 2006-02-28
dot icon13/08/2006
Director resigned
dot icon10/07/2006
Return made up to 17/06/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon22/09/2005
New director appointed
dot icon27/07/2005
Full accounts made up to 2005-02-28
dot icon30/06/2005
Return made up to 17/06/05; full list of members
dot icon26/08/2004
Full accounts made up to 2004-02-29
dot icon30/06/2004
Return made up to 17/06/04; full list of members
dot icon30/06/2004
Director's particulars changed
dot icon11/08/2003
Full accounts made up to 2003-02-28
dot icon25/06/2003
Return made up to 24/06/03; full list of members
dot icon30/09/2002
Full accounts made up to 2002-02-28
dot icon26/06/2002
Return made up to 24/06/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon30/09/2001
Full accounts made up to 2001-02-28
dot icon24/07/2001
Return made up to 24/06/01; full list of members
dot icon24/07/2001
Registered office changed on 25/07/01
dot icon21/02/2001
Ad 05/02/01--------- £ si 2250000@1=2250000 £ ic 1542138/3792138
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
£ nc 2900000/5400000 11/01/01
dot icon29/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon30/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon27/09/2000
Full accounts made up to 2000-02-29
dot icon06/07/2000
Return made up to 24/06/00; full list of members
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director resigned
dot icon18/12/1999
Registered office changed on 19/12/99 from: park house, 12 high street, thornbury, avon BS12 2AQ
dot icon28/09/1999
Full accounts made up to 1999-02-28
dot icon16/08/1999
Return made up to 24/06/99; full list of members
dot icon22/03/1999
Ad 25/02/99--------- £ si 540000@1=540000 £ ic 1052138/1592138
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
£ nc 2300000/2900000 25/02/99
dot icon15/10/1998
Full accounts made up to 1998-02-28
dot icon21/07/1998
Return made up to 24/06/98; full list of members
dot icon07/06/1998
Secretary's particulars changed
dot icon07/06/1998
Resolutions
dot icon07/06/1998
Resolutions
dot icon07/06/1998
£ nc 1700000/2300000 20/01/98
dot icon07/06/1998
Ad 29/01/98--------- £ si 450000@1=450000 £ ic 552138/1002138
dot icon18/09/1997
Full accounts made up to 1997-02-28
dot icon05/07/1997
Return made up to 24/06/97; full list of members
dot icon02/05/1997
New secretary appointed
dot icon02/05/1997
Secretary resigned
dot icon05/04/1997
New secretary appointed
dot icon05/04/1997
Secretary resigned
dot icon20/01/1997
Certificate of change of name
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon21/11/1996
Ad 08/11/96--------- £ si 200000@1=200000 £ ic 352138/552138
dot icon21/11/1996
£ nc 1500000/1700000 08/11/96
dot icon01/10/1996
Full accounts made up to 1996-02-29
dot icon29/09/1996
Secretary resigned
dot icon29/09/1996
New secretary appointed
dot icon22/07/1996
Return made up to 24/06/96; full list of members
dot icon22/07/1996
Director's particulars changed
dot icon23/04/1996
Secretary resigned;director resigned
dot icon04/03/1996
Secretary resigned;director resigned
dot icon04/03/1996
New secretary appointed
dot icon29/01/1996
Ad 01/12/95--------- £ si 845988@1=845988 £ ic 50000/895988
dot icon11/01/1996
Registered office changed on 12/01/96 from: 2-3 noble corner, great west road, hounslow, middlesex TW5 opa
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
£ nc 50000/1500000 01/12/95
dot icon01/10/1995
Full accounts made up to 1995-02-28
dot icon03/09/1995
Director resigned;new director appointed
dot icon25/06/1995
Return made up to 24/06/95; full list of members
dot icon09/06/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1994-02-28
dot icon27/06/1994
Return made up to 24/06/94; no change of members
dot icon12/01/1994
Accounting reference date shortened from 31/03 to 28/02
dot icon21/09/1993
Full accounts made up to 1993-03-31
dot icon30/06/1993
Return made up to 24/06/93; full list of members
dot icon30/06/1993
Registered office changed on 01/07/93
dot icon30/06/1993
Director's particulars changed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon03/05/1993
Miscellaneous
dot icon03/05/1993
Resolutions
dot icon13/07/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Return made up to 24/06/92; no change of members
dot icon13/07/1992
Director's particulars changed
dot icon05/09/1991
Director resigned
dot icon30/07/1991
Resolutions
dot icon30/06/1991
Full accounts made up to 1991-03-31
dot icon30/06/1991
Return made up to 24/06/91; full list of members
dot icon30/09/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/09/1990
Declaration on reregistration from private to PLC
dot icon30/09/1990
Balance Sheet
dot icon30/09/1990
Auditor's report
dot icon30/09/1990
Auditor's statement
dot icon30/09/1990
Re-registration of Memorandum and Articles
dot icon30/09/1990
Application for reregistration from private to PLC
dot icon30/09/1990
Resolutions
dot icon20/09/1990
Ad 28/08/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon20/09/1990
Resolutions
dot icon20/09/1990
Nc inc already adjusted 28/08/90
dot icon20/09/1990
Resolutions
dot icon13/09/1990
Full accounts made up to 1990-03-31
dot icon13/09/1990
Return made up to 23/08/90; full list of members
dot icon13/08/1990
Declaration of satisfaction of mortgage/charge
dot icon29/05/1990
Particulars of mortgage/charge
dot icon29/05/1990
Particulars of mortgage/charge
dot icon16/10/1989
Full accounts made up to 1989-03-31
dot icon16/10/1989
Return made up to 05/10/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-03-31
dot icon22/02/1989
Return made up to 16/11/88; full list of members
dot icon14/01/1988
Full accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 02/11/87; full list of members
dot icon23/10/1987
Director resigned;new director appointed
dot icon07/11/1986
Full accounts made up to 1986-03-31
dot icon07/11/1986
Return made up to 30/07/86; full list of members
dot icon17/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
Richardson, Darren
Director
20/11/2007 - Present
1
Peterson, Whitney E
Director
20/11/2007 - Present
1
Halpern, Stewart
Director
20/11/2007 - Present
-
Young, Andrew Brian
Director
02/01/2001 - Present
3
Inwood, David John
Director
31/08/2005 - 20/11/2007
2

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 SAITEK LIMITED

SAITEK LIMITED is an(a) Dissolved company incorporated on 17/11/1982 with the registered office located at Suite 1e Gledhow Mount Mansion, Roxholme Grove, Leeds, West Yorkshire LS7 4JJ. There are currently 5 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 SAITEK LIMITED?

toggle

SAITEK LIMITED is currently Dissolved. It was registered on 17/11/1982 and dissolved on 01/02/2010.

Where is SAITEK LIMITED located?

toggle

SAITEK LIMITED is registered at Suite 1e Gledhow Mount Mansion, Roxholme Grove, Leeds, West Yorkshire LS7 4JJ.

What does SAITEK LIMITED do?

toggle

SAITEK LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for SAITEK LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via voluntary strike-off.