SAWMILL (UK) LIMITED

Register to unlock more data on OkredoRegister

SAWMILL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04761375

Incorporation date

11/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

29 Park Square West, Leeds LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2003)
dot icon17/01/2018
Final Gazette dissolved following liquidation
dot icon17/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2017
Liquidators' statement of receipts and payments to 2017-05-18
dot icon14/02/2017
Registered office address changed from Ward Lane Stanley Ferry Wakefield West Yorkshire WF3 4LU to 29 Park Square West Leeds LS1 2PQ on 2017-02-15
dot icon07/08/2016
Liquidators' statement of receipts and payments to 2016-05-18
dot icon18/05/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/04/2015
Administrator's progress report to 2015-03-10
dot icon31/03/2015
Administrator's progress report to 2014-09-10
dot icon31/03/2015
Notice of extension of period of Administration
dot icon18/03/2015
Statement of affairs with form 2.14B
dot icon16/12/2014
Notice of extension of time period of the administration
dot icon23/06/2014
Administrator's progress report to 2014-05-10
dot icon27/01/2014
Result of meeting of creditors
dot icon12/01/2014
Statement of administrator's proposal
dot icon18/11/2013
Appointment of an administrator
dot icon04/11/2013
Satisfaction of charge 1 in full
dot icon16/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon07/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon16/05/2012
Director's details changed for Colin Edward Clark on 2012-05-17
dot icon16/05/2012
Director's details changed for Mr Christopher Paul Newman on 2012-05-17
dot icon16/05/2012
Secretary's details changed for Mr Colin Edward Clark on 2012-05-17
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Jason Flowers as a director
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/12/2010
Appointment of Mr Colin Edward Clark as a secretary
dot icon09/12/2010
Appointment of Mr Christopher Paul Newman as a director
dot icon09/12/2010
Termination of appointment of Stuart Flowers as a director
dot icon09/12/2010
Termination of appointment of Stuart Flowers as a secretary
dot icon16/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon16/05/2010
Director's details changed for Jason Flowers on 2010-05-12
dot icon16/05/2010
Director's details changed for Stuart Flowers on 2010-05-12
dot icon16/05/2010
Director's details changed for Colin Edward Clark on 2010-05-12
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 12/05/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/05/2008
Return made up to 12/05/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/06/2007
Return made up to 12/05/07; full list of members
dot icon03/06/2007
Ad 01/07/06--------- £ si 30@1=30 £ ic 60/90
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon24/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 12/05/06; full list of members
dot icon06/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
New director appointed
dot icon20/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/05/2005
Return made up to 12/05/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/07/2004
Return made up to 12/05/04; full list of members
dot icon26/05/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon30/05/2003
New director appointed
dot icon30/05/2003
New secretary appointed;new director appointed
dot icon30/05/2003
Registered office changed on 31/05/03 from: certax accounting, brandy carr house, 45 jerry clay lane wrenthorpe west yorkshire WF2 0NP
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Registered office changed on 21/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon11/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
11/05/2003 - 13/05/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
11/05/2003 - 13/05/2003
15849
Clark, Colin Edward
Director
13/05/2003 - Present
2
Clark, Colin Edward
Secretary
30/11/2010 - Present
-
Flowers, Stuart
Secretary
30/06/2006 - 30/11/2010
-

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 SAWMILL (UK) LIMITED

SAWMILL (UK) LIMITED is an(a) Dissolved company incorporated on 11/05/2003 with the registered office located at 29 Park Square West, Leeds LS1 2PQ. There are currently 3 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 SAWMILL (UK) LIMITED?

toggle

SAWMILL (UK) LIMITED is currently Dissolved. It was registered on 11/05/2003 and dissolved on 17/01/2018.

Where is SAWMILL (UK) LIMITED located?

toggle

SAWMILL (UK) LIMITED is registered at 29 Park Square West, Leeds LS1 2PQ.

What does SAWMILL (UK) LIMITED do?

toggle

SAWMILL (UK) LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for SAWMILL (UK) LIMITED?

toggle

The latest filing was on 17/01/2018: Final Gazette dissolved following liquidation.