SAXON DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

SAXON DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02322327

Incorporation date

27/11/1988

Size

Full

Contacts

Registered address

Registered address

Uniter House, 3 Radford Way, Billericay, Essex CM12 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1988)
dot icon04/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2010
First Gazette notice for voluntary strike-off
dot icon08/06/2010
Application to strike the company off the register
dot icon10/01/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Peter Buttress on 2009-12-03
dot icon02/12/2009
Register inspection address has been changed
dot icon29/09/2009
Director appointed mr peter buttress
dot icon01/04/2009
Appointment Terminated Director carlo jawed
dot icon01/04/2009
Appointment Terminated Secretary carlo jawed
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon27/01/2009
Secretary appointed mrs jane bridge
dot icon27/01/2009
Appointment Terminated Director christopher paveley
dot icon30/11/2008
Return made up to 28/11/08; full list of members
dot icon21/07/2008
Appointment Terminated Director aaron foster
dot icon21/07/2008
Appointment Terminated Secretary neil warren
dot icon21/07/2008
Appointment Terminated Director neil warren
dot icon21/07/2008
Secretary appointed mr carlo jawed
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon09/12/2007
Return made up to 28/11/07; full list of members
dot icon09/12/2007
Director's particulars changed
dot icon21/12/2006
Return made up to 28/11/06; full list of members
dot icon29/10/2006
Full accounts made up to 2006-03-31
dot icon18/06/2006
New secretary appointed
dot icon18/06/2006
Secretary resigned
dot icon12/12/2005
Return made up to 28/11/05; full list of members
dot icon12/12/2005
Location of register of members
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon12/12/2004
Return made up to 28/11/04; full list of members
dot icon27/06/2004
New director appointed
dot icon27/06/2004
New director appointed
dot icon28/03/2004
Registered office changed on 29/03/04 from: millstream court, jenkins drive, elsenham, bishops stortford, herts. CM22 6JX
dot icon29/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon21/12/2003
New director appointed
dot icon06/12/2003
Return made up to 28/11/03; full list of members
dot icon24/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
Director resigned
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 28/11/02; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
New secretary appointed;new director appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
New secretary appointed
dot icon03/12/2001
Return made up to 28/11/01; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon03/12/2000
Return made up to 28/11/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon05/12/1999
Return made up to 28/11/99; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon17/01/1999
Return made up to 28/11/98; full list of members
dot icon17/01/1999
Director's particulars changed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon15/12/1997
Return made up to 28/11/97; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon01/12/1996
Return made up to 28/11/96; no change of members
dot icon20/07/1996
Full accounts made up to 1995-12-31
dot icon15/11/1995
Return made up to 28/11/95; full list of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 28/11/94; no change of members
dot icon02/10/1994
Full accounts made up to 1994-03-31
dot icon15/08/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon06/01/1994
Return made up to 28/11/93; full list of members
dot icon22/06/1993
Full accounts made up to 1993-03-31
dot icon16/11/1992
Return made up to 28/11/92; full list of members
dot icon07/09/1992
Full accounts made up to 1992-03-31
dot icon13/05/1992
Registered office changed on 14/05/92 from: c/o philip george & co., 9TH.FLOOR, City gate house, 399/425,eastern avenue, gants hill, ilford.IG2 6LR
dot icon31/01/1992
Ad 18/12/91--------- £ si 100@1=100 £ ic 100/200
dot icon31/01/1992
Memorandum and Articles of Association
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
£ nc 12500/12600 18/12/91
dot icon11/12/1991
Director's particulars changed
dot icon11/12/1991
Return made up to 28/11/91; full list of members
dot icon03/10/1991
Accounts for a small company made up to 1991-03-31
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Accounts for a small company made up to 1990-03-31
dot icon05/12/1990
Return made up to 14/06/90; full list of members
dot icon05/12/1990
Return made up to 31/12/89; full list of members
dot icon05/12/1990
Director's particulars changed
dot icon22/03/1990
Particulars of mortgage/charge
dot icon17/09/1989
Wd 07/09/89 ad 07/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1989
Resolutions
dot icon09/04/1989
Accounting reference date notified as 31/03
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Memorandum and Articles of Association
dot icon06/03/1989
New director appointed
dot icon03/03/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Registered office changed on 27/01/89 from: hulton house 161-166 fleet street london EC4A 2DY
dot icon09/01/1989
Certificate of change of name
dot icon04/01/1989
Registered office changed on 05/01/89 from: classic house 174/180 old street london EC1V 9BP
dot icon27/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Aaron
Director
15/06/2004 - 16/07/2008
20
Jawed, Carlo
Director
01/09/2002 - 20/03/2009
25
Paveley, Christopher John
Director
15/06/2004 - 01/07/2008
19
Buttress, Peter Aldersey
Director
01/05/2009 - Present
11
Warren, Neil Andrew
Director
12/12/2003 - 16/07/2008
14

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 SAXON DISTRIBUTION LIMITED

SAXON DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 27/11/1988 with the registered office located at Uniter House, 3 Radford Way, Billericay, Essex CM12 0DX. There are currently 2 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 SAXON DISTRIBUTION LIMITED?

toggle

SAXON DISTRIBUTION LIMITED is currently Dissolved. It was registered on 27/11/1988 and dissolved on 04/10/2010.

Where is SAXON DISTRIBUTION LIMITED located?

toggle

SAXON DISTRIBUTION LIMITED is registered at Uniter House, 3 Radford Way, Billericay, Essex CM12 0DX.

What does SAXON DISTRIBUTION LIMITED do?

toggle

SAXON DISTRIBUTION LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for SAXON DISTRIBUTION LIMITED?

toggle

The latest filing was on 04/10/2010: Final Gazette dissolved via voluntary strike-off.