SAW TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

SAW TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03195830

Incorporation date

07/05/1996

Size

Dormant

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1996)
dot icon14/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2013
First Gazette notice for voluntary strike-off
dot icon18/12/2013
Application to strike the company off the register
dot icon14/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Michael James Kachmer as a director on 2013-04-03
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon10/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon05/10/2010
Termination of appointment of Kevin Blades as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Prima Secretary Limited on 2010-05-08
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon12/10/2009
Appointment of Adrian David Gray as a director
dot icon10/05/2009
Return made up to 08/05/09; full list of members
dot icon10/05/2009
Location of register of members
dot icon10/05/2009
Director's Change of Particulars / maurice jones / 30/01/2009 /
dot icon07/05/2009
Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA
dot icon29/03/2009
Secretary appointed prima secretary LIMITED
dot icon05/03/2009
Director appointed maurice delon jones
dot icon05/03/2009
Director appointed kevin nicholas blades
dot icon05/03/2009
Director appointed thomas doerr
dot icon26/02/2009
Appointment Terminated Secretary david hooper
dot icon26/02/2009
Appointment Terminated Director david hooper
dot icon25/02/2009
Appointment Terminated Director s & w berisford LIMITED
dot icon25/02/2009
Director appointed michael james kachmer
dot icon05/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/10/2008
Director and Secretary's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
dot icon30/07/2008
Accounts made up to 2007-09-29
dot icon11/05/2008
Return made up to 08/05/08; full list of members
dot icon08/05/2008
Registered office changed on 09/05/2008 from theplace 175 high holborn london WC1V 7AA
dot icon08/05/2008
Location of register of members
dot icon28/04/2008
Appointment Terminated Director berisford (overseas) LIMITED
dot icon28/04/2008
Director appointed david ross hooper
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon23/07/2007
Accounts made up to 2006-09-30
dot icon08/05/2007
Return made up to 08/05/07; full list of members
dot icon02/07/2006
Accounts made up to 2005-09-30
dot icon30/05/2006
Return made up to 08/05/06; full list of members
dot icon03/08/2005
Accounts made up to 2004-10-02
dot icon08/06/2005
Return made up to 08/05/05; full list of members
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Accounts made up to 2003-09-27
dot icon02/06/2004
Return made up to 08/05/04; full list of members
dot icon04/08/2003
Return made up to 08/05/03; no change of members
dot icon03/08/2003
Full accounts made up to 2002-09-28
dot icon13/10/2002
Full accounts made up to 2001-09-29
dot icon26/08/2002
Return made up to 08/05/02; no change of members
dot icon24/04/2002
Particulars of mortgage/charge
dot icon07/04/2002
New director appointed
dot icon07/04/2002
Director resigned
dot icon07/03/2002
Particulars of mortgage/charge
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon29/11/2001
Particulars of mortgage/charge
dot icon27/11/2001
Full accounts made up to 2000-09-30
dot icon22/08/2001
Director resigned
dot icon06/06/2001
Return made up to 08/05/01; full list of members
dot icon22/04/2001
Full accounts made up to 1999-10-02
dot icon08/04/2001
Director resigned
dot icon08/04/2001
Director resigned
dot icon11/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon23/08/2000
Director's particulars changed
dot icon16/08/2000
Director's particulars changed
dot icon15/06/2000
Return made up to 08/05/00; full list of members
dot icon15/06/2000
Location of register of members
dot icon15/06/2000
Director's particulars changed
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon30/09/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon23/05/1999
Return made up to 08/05/99; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Particulars of mortgage/charge
dot icon27/05/1998
Return made up to 08/05/98; no change of members
dot icon28/04/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 08/05/97; full list of members
dot icon15/05/1997
Registered office changed on 16/05/97
dot icon15/05/1997
Location of register of members address changed
dot icon07/08/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon07/08/1996
Ad 01/08/96--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon07/08/1996
Nc inc already adjusted 01/08/96
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon03/08/1996
Ad 25/07/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/08/1996
Nc inc already adjusted 25/07/96
dot icon03/08/1996
Resolutions
dot icon03/08/1996
Resolutions
dot icon03/08/1996
New director appointed
dot icon03/08/1996
New director appointed
dot icon03/08/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New secretary appointed
dot icon15/07/1996
Registered office changed on 16/07/96 from: 55 colmore row birmingham B3 2AS
dot icon09/07/1996
Certificate of change of name
dot icon07/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMA SECRETARY LIMITED
Corporate Secretary
19/03/2009 - Present
85
INGLEBY NOMINEES LIMITED
Nominee Secretary
07/05/1996 - 10/07/1996
454
Blades, Kevin Nicholas
Director
29/01/2009 - 29/09/2010
76
Hooper, David Ross
Director
13/03/2000 - 01/04/2002
84
Hooper, David Ross
Director
20/04/2008 - 29/01/2009
84

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 SAW TECHNOLOGIES LIMITED

SAW TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 07/05/1996 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 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 SAW TECHNOLOGIES LIMITED?

toggle

SAW TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 07/05/1996 and dissolved on 14/04/2014.

Where is SAW TECHNOLOGIES LIMITED located?

toggle

SAW TECHNOLOGIES LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does SAW TECHNOLOGIES LIMITED do?

toggle

SAW TECHNOLOGIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SAW TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/04/2014: Final Gazette dissolved via voluntary strike-off.