SAWFLY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SAWFLY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06920779

Incorporation date

01/06/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Thame 40, Jane Morbey Road, Thame, Oxfordshire OX9 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2009)
dot icon11/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2015
First Gazette notice for voluntary strike-off
dot icon15/04/2015
Application to strike the company off the register
dot icon15/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/01/2015
Satisfaction of charge 2 in full
dot icon29/01/2015
Satisfaction of charge 1 in full
dot icon07/11/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-31
dot icon14/10/2014
Certificate of change of name
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon17/06/2014
Termination of appointment of Peter Hodson as a director
dot icon06/02/2014
Secretary's details changed for Andrew Phillip Pearson on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr Andrew Phillip Pearson on 2014-02-05
dot icon05/02/2014
Director's details changed for Dr Julia Maria Walsh on 2014-02-05
dot icon05/02/2014
Director's details changed for Dr Lars Allers on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr Peter Struan Hodson on 2014-02-05
dot icon09/01/2014
Resolutions
dot icon06/12/2013
Change of share class name or designation
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon06/12/2013
Resolutions
dot icon06/12/2013
Resolutions
dot icon06/12/2013
Change of share class name or designation
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon06/12/2013
Resolutions
dot icon06/12/2013
Resolutions
dot icon30/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon02/07/2013
Registered office address changed from 2 Goodson Mews Wellington Street Thame Oxfordshire OX9 3BX on 2013-07-02
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon25/07/2012
Secretary's details changed for Andrew Phillip Peasron on 2012-03-01
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon15/12/2011
Resolutions
dot icon15/12/2011
Resolutions
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon26/07/2011
Director's details changed for Dr Julia Maria Walsh on 2011-06-29
dot icon07/07/2011
Current accounting period extended from 2011-07-30 to 2011-12-31
dot icon02/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon30/11/2010
Certificate of change of name
dot icon25/11/2010
Registered office address changed from Forbury Court 12 Forbury Road Reading RG1 1SB on 2010-11-25
dot icon19/11/2010
Resolutions
dot icon15/11/2010
Resolutions
dot icon01/11/2010
Change of name notice
dot icon15/09/2010
Previous accounting period extended from 2010-06-30 to 2010-07-30
dot icon06/08/2010
Appointment of Andrew Phillip Peasron as a secretary
dot icon02/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-07-06
dot icon19/07/2010
Appointment of Lars Allers as a director
dot icon19/07/2010
Change of share class name or designation
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-07-05
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-07-05
dot icon19/07/2010
Resolutions
dot icon19/07/2010
Resolutions
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2009
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 2009-11-16
dot icon21/10/2009
Resolutions
dot icon15/10/2009
Certificate of change of name
dot icon15/10/2009
Change of name notice
dot icon06/08/2009
Ad 20/07/09\gbp si [email protected]=5019.98\gbp si [email protected]=498\gbp si [email protected]=3091.59\gbp ic 0.02/8609.59\
dot icon06/08/2009
Director appointed andy pearson
dot icon06/08/2009
Director appointed dr julia walsh
dot icon29/07/2009
Appointment terminated director julian henwood
dot icon29/07/2009
Director appointed peter hodson
dot icon29/07/2009
Nc inc already adjusted 20/07/09
dot icon29/07/2009
Resolutions
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2014
dot iconLast change occurred
31/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2014
dot iconNext account date
31/10/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodson, Peter Struan
Director
20/07/2009 - 27/05/2014
25
Allers, Lars, Dr
Director
05/07/2010 - Present
5
Pearson, Andrew Phillip
Director
21/07/2009 - Present
33
Henwood, Julian Richard
Director
01/06/2009 - 20/07/2009
28
Walsh, Julia Maria, Dr
Director
21/07/2009 - Present
21

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 SAWFLY MANAGEMENT LIMITED

SAWFLY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 01/06/2009 with the registered office located at Unit 2 Thame 40, Jane Morbey Road, Thame, Oxfordshire OX9 3RR. 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 SAWFLY MANAGEMENT LIMITED?

toggle

SAWFLY MANAGEMENT LIMITED is currently Dissolved. It was registered on 01/06/2009 and dissolved on 11/08/2015.

Where is SAWFLY MANAGEMENT LIMITED located?

toggle

SAWFLY MANAGEMENT LIMITED is registered at Unit 2 Thame 40, Jane Morbey Road, Thame, Oxfordshire OX9 3RR.

What does SAWFLY MANAGEMENT LIMITED do?

toggle

SAWFLY MANAGEMENT LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for SAWFLY MANAGEMENT LIMITED?

toggle

The latest filing was on 11/08/2015: Final Gazette dissolved via voluntary strike-off.