Company NameSavages Of York
Company StatusDissolved
Company Number00767590
CategoryPrivate Unlimited Company
Incorporation Date15 July 1963(60 years, 10 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Victor Savage
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address2 Norman Drive
Acomb
York
North Yorkshire
YO2 5QX
Director NameMrs Dorothy Mary Savage
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address2 Norman Drive
Acomb
York
North Yorkshire
YO2 5QX
Director NameMrs Susan Kay Tanner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 June 1997)
RoleHousewife
Correspondence Address227 Beckfield Lane
Acomb
York
North Yorkshire
YO2 5PH
Secretary NameMrs Dorothy Mary Savage
NationalityBritish
StatusClosed
Appointed17 August 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address2 Norman Drive
Acomb
York
North Yorkshire
YO2 5QX

Location

Registered Address38 Queen Street
Scarborough
Yorkshire
YO11 1HE
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
17 December 1996Application for striking-off (1 page)
5 September 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1995Return made up to 17/08/95; no change of members (4 pages)