SAVORY PAPER LIMITED

Register to unlock more data on OkredoRegister

SAVORY PAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01360076

Incorporation date

29/03/1978

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon05/07/2012
Final Gazette dissolved following liquidation
dot icon05/04/2012
Return of final meeting in a members' voluntary winding up
dot icon08/07/2011
Appointment of a voluntary liquidator
dot icon08/07/2011
Resolutions
dot icon08/07/2011
Declaration of solvency
dot icon08/07/2011
Registered office address changed from Sovereign House, Rhosili Road Brackmills Northampton Northamptonshire NN4 7JE on 2011-07-08
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/12/2010
Full accounts made up to 2010-06-30
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mark David Pybus on 2010-01-22
dot icon22/01/2010
Director's details changed for Alan Winn on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Joseph Robert Piggott on 2010-01-22
dot icon01/07/2009
Director appointed christopher charles stockley
dot icon06/04/2009
Full accounts made up to 2008-06-30
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon03/07/2008
Secretary's Change of Particulars / caroline sigley / 05/06/2008 / HouseName/Number was: , now: ivydene; Street was: 14 willow close, now: 2 stone cottages; Area was: spratton, now: newlands; Post Town was: northampton, now: brixworth; Post Code was: NN6 8JH, now: NN6 9DN
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon05/03/2008
Return made up to 31/12/07; no change of members
dot icon13/04/2007
Full accounts made up to 2006-06-30
dot icon26/01/2007
Return made up to 16/12/06; full list of members
dot icon20/12/2006
New secretary appointed
dot icon08/12/2006
Secretary resigned
dot icon09/02/2006
Full accounts made up to 2005-06-30
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Location of debenture register
dot icon03/01/2006
Location of register of members
dot icon03/01/2006
Registered office changed on 03/01/06 from: sovereign house rhosili road brackmills northampton NN4 0JE
dot icon28/02/2005
Full accounts made up to 2004-06-30
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
Secretary resigned
dot icon13/12/2004
New director appointed
dot icon27/10/2004
Resolutions
dot icon18/06/2004
Director resigned
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon11/12/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon18/11/2003
Auditor's resignation
dot icon04/09/2003
New director appointed
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Auditor's resignation
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Resolutions
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Director resigned
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon14/01/2000
Secretary's particulars changed
dot icon15/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon22/01/1999
Secretary resigned
dot icon24/11/1998
Miscellaneous
dot icon24/11/1998
Auditor's resignation
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
New secretary appointed
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon20/01/1998
Director's particulars changed
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
New secretary appointed
dot icon01/04/1996
Secretary resigned
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon10/01/1996
Director resigned
dot icon04/01/1996
New director appointed
dot icon20/12/1995
Resolutions
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Director resigned
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
New director appointed
dot icon12/01/1993
Return made up to 31/12/92; change of members
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Ad 20/12/91--------- £ si 200000@1
dot icon05/02/1992
Nc inc already adjusted 20/12/91
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon14/01/1992
Return made up to 31/12/91; full list of members
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
Full accounts made up to 1989-12-31
dot icon17/01/1991
Return made up to 21/12/90; no change of members
dot icon11/12/1990
Particulars of mortgage/charge
dot icon24/05/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Registered office changed on 03/05/90 from: sovereigh hounse rhosili road brackmills,northampton northants NN4 oje
dot icon25/04/1990
Registered office changed on 25/04/90 from: 443 norwood road london SE27 9DQ
dot icon10/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1990
New director appointed
dot icon31/01/1990
Full accounts made up to 1988-12-31
dot icon31/01/1990
Return made up to 31/08/89; full list of members
dot icon24/08/1989
Return made up to 31/12/88; full list of members
dot icon04/03/1989
Full accounts made up to 1987-12-31
dot icon25/01/1989
Director resigned
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon19/04/1988
Return made up to 31/01/88; full list of members
dot icon03/03/1988
Full accounts made up to 1987-04-30
dot icon07/04/1987
Full accounts made up to 1986-04-30
dot icon07/04/1987
Return made up to 31/01/87; full list of members
dot icon04/08/1986
Accounting reference date shortened from 30/04 to 31/12
dot icon09/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eustace, Martyn John
Director
01/11/1995 - 17/05/2004
19
Distin, Haydn Peter
Secretary
01/08/1992 - 20/03/1996
1
Winn, Alan
Director
01/07/2003 - Present
7
Pearse, Andrew David Allen
Secretary
17/01/2005 - 30/11/2006
2
Murphy, David James
Secretary
18/03/1998 - 13/12/2004
1

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 SAVORY PAPER LIMITED

SAVORY PAPER LIMITED is an(a) Dissolved company incorporated on 29/03/1978 with the registered office located at 1 More London Place, London SE1 2AF. 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 SAVORY PAPER LIMITED?

toggle

SAVORY PAPER LIMITED is currently Dissolved. It was registered on 29/03/1978 and dissolved on 05/07/2012.

Where is SAVORY PAPER LIMITED located?

toggle

SAVORY PAPER LIMITED is registered at 1 More London Place, London SE1 2AF.

What does SAVORY PAPER LIMITED do?

toggle

SAVORY PAPER LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for SAVORY PAPER LIMITED?

toggle

The latest filing was on 05/07/2012: Final Gazette dissolved following liquidation.