Company NameSaville Photo Hi Fi Limited
Company StatusDissolved
Company Number00990712
CategoryPrivate Limited Company
Incorporation Date1 October 1970(53 years, 7 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRonald Arthur Allpress
NationalityBritish
StatusClosed
Appointed19 March 1991(20 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameRonald Arthur Allpress
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(26 years after company formation)
Appointment Duration6 years, 1 month (closed 12 November 2002)
RoleCompany Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameMr Edward James Everard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(26 years after company formation)
Appointment Duration6 years, 1 month (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 South Back Lane
Terrington
York
North Yorkshire
YO60 6PX
Director NameMr John Philip Sills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(26 years after company formation)
Appointment Duration6 years, 1 month (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Holtby
York
North Yorkshire
YO19 5UD
Director NameMrs Barbara Saville
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acre 112 Main Street
Askham Bryan
York
North Yorkshire
Y023 3qs
Director NameJohn Michael Saville
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acre 112 Main Street
Askham Bryan
York
North Yorkshire
YO2 3QS

Location

Registered AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£104,346

Accounts

Latest Accounts29 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Return made up to 27/02/02; full list of members (7 pages)
13 March 2001Return made up to 27/02/01; full list of members (7 pages)
20 February 2001Accounts for a dormant company made up to 29 September 2000 (4 pages)
8 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Accounts for a dormant company made up to 1 October 1999 (4 pages)
3 March 1999Return made up to 27/02/99; no change of members (4 pages)
5 February 1999Accounts for a dormant company made up to 2 October 1998 (4 pages)
5 March 1998Return made up to 27/02/98; no change of members (4 pages)
5 February 1998Accounts for a dormant company made up to 26 September 1997 (4 pages)
12 March 1997Return made up to 27/02/97; full list of members (7 pages)
26 January 1997Accounts for a dormant company made up to 27 September 1996 (4 pages)
27 November 1996Return made up to 27/02/96; full list of members; amend (5 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Memorandum and Articles of Association (5 pages)
27 June 1996Full accounts made up to 30 September 1995 (10 pages)
23 February 1996Return made up to 27/02/96; full list of members (6 pages)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
12 April 1995Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page)