SAKS FRANCHISE SERVICES LIMITED

Register to unlock more data on OkredoRegister

SAKS FRANCHISE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03130056

Incorporation date

22/11/1995

Size

Group

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1995)
dot icon29/11/2017
Final Gazette dissolved following liquidation
dot icon30/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon06/08/2016
Liquidators' statement of receipts and payments to 2016-07-08
dot icon17/08/2015
Liquidators' statement of receipts and payments to 2015-07-08
dot icon03/06/2015
Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2015-06-04
dot icon19/08/2014
Liquidators' statement of receipts and payments to 2014-07-08
dot icon07/08/2013
Liquidators' statement of receipts and payments to 2013-07-08
dot icon16/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/07/2012
Statement of affairs with form 4.19
dot icon12/07/2012
Appointment of a voluntary liquidator
dot icon12/07/2012
Insolvency resolution
dot icon12/07/2012
Resolutions
dot icon04/07/2012
Memorandum and Articles of Association
dot icon04/07/2012
Resolutions
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2012
Registered office address changed from 55-59, Duke Street Darlington County Durham DL3 7SD on 2012-06-22
dot icon25/03/2012
Termination of appointment of Richard Bland as a secretary
dot icon25/03/2012
Termination of appointment of Richard Bland as a director
dot icon12/03/2012
Director's details changed for Mr Richard Andrew Bland on 2011-05-31
dot icon12/03/2012
Secretary's details changed for Mr Richard Andrew Bland on 2011-05-31
dot icon24/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon03/07/2011
Group of companies' accounts made up to 2009-12-31
dot icon20/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon20/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon30/12/2008
Return made up to 23/11/08; full list of members
dot icon25/08/2008
Director's change of particulars / richard bland / 01/08/2004
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/02/2008
Particulars of mortgage/charge
dot icon03/12/2007
Return made up to 23/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Accounts for a small company made up to 2005-12-31
dot icon30/11/2006
Return made up to 23/11/06; full list of members
dot icon27/02/2006
Accounts for a small company made up to 2004-12-31
dot icon02/01/2006
Return made up to 23/11/05; full list of members
dot icon05/01/2005
Return made up to 23/11/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon26/01/2004
Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon02/12/2003
Return made up to 23/11/03; full list of members
dot icon02/11/2003
Accounts for a small company made up to 2002-12-31
dot icon08/05/2003
Particulars of mortgage/charge
dot icon25/11/2002
Return made up to 23/11/02; full list of members
dot icon16/09/2002
Accounts for a small company made up to 2001-12-31
dot icon24/03/2002
New director appointed
dot icon22/11/2001
Return made up to 23/11/01; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Secretary resigned
dot icon11/02/2001
Return made up to 23/11/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/12/1999
Return made up to 23/11/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon30/04/1999
Registered office changed on 01/05/99 from: 2 peel court st cutherts way darlington county durham DL1 1GB
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
New secretary appointed
dot icon15/04/1999
Particulars of mortgage/charge
dot icon26/11/1998
Return made up to 23/11/98; full list of members
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Particulars of mortgage/charge
dot icon09/12/1997
Return made up to 23/11/97; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/12/1996
Return made up to 23/11/96; full list of members
dot icon13/02/1996
Accounting reference date extended from 30/09 to 31/12
dot icon10/12/1995
Accounting reference date notified as 30/09
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Registered office changed on 29/11/95 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
dot icon28/11/1995
New director appointed
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Secretary resigned
dot icon22/11/1995
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kee, Stephen
Director
24/11/1995 - Present
26
CREDITREFORM LIMITED
Nominee Secretary
23/11/1995 - 24/11/1995
189
CREDITREFORM (ENGLAND) LIMITED
Nominee Director
23/11/1995 - 24/11/1995
179
Barkes, Johan
Secretary
23/04/1999 - 05/12/2000
1
Mr Richard Andrew Bland
Director
01/03/2002 - 20/03/2012
33

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 SAKS FRANCHISE SERVICES LIMITED

SAKS FRANCHISE SERVICES LIMITED is an(a) Dissolved company incorporated on 22/11/1995 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAKS FRANCHISE SERVICES LIMITED?

toggle

SAKS FRANCHISE SERVICES LIMITED is currently Dissolved. It was registered on 22/11/1995 and dissolved on 29/11/2017.

Where is SAKS FRANCHISE SERVICES LIMITED located?

toggle

SAKS FRANCHISE SERVICES LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does SAKS FRANCHISE SERVICES LIMITED do?

toggle

SAKS FRANCHISE SERVICES LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for SAKS FRANCHISE SERVICES LIMITED?

toggle

The latest filing was on 29/11/2017: Final Gazette dissolved following liquidation.