Company NameSaville Machine Tools Limited
Company StatusDissolved
Company Number01088139
CategoryPrivate Limited Company
Incorporation Date21 December 1972(51 years, 3 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(20 years after company formation)
Appointment Duration9 years, 1 month (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NamePeter Simms
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(20 years after company formation)
Appointment Duration9 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence AddressBurn Farm 93 Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NameIan Strophair
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(20 years after company formation)
Appointment Duration9 years, 1 month (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Halifax Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3HW
Director NameGraham Thomas
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(20 years after company formation)
Appointment Duration9 years, 1 month (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowfield Avenue
Halifax
West Yorkshire
HX2 7JS
Secretary NameDerek William Cross
NationalityBritish
StatusClosed
Appointed26 February 1993(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 29 January 2002)
RoleSecretary
Correspondence Address16 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director NameMr Dennis Harvey Bretherick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address48 Ashdene Drive
Crofton
Wakefield
West Yorkshire
WF4 1PJ
Secretary NameMr Dennis Harvey Bretherick
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address48 Ashdene Drive
Crofton
Wakefield
West Yorkshire
WF4 1PJ

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£244,271
Current Liabilities£481,831

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
27 April 2001Receiver ceasing to act (1 page)
3 January 2001Receiver ceasing to act (1 page)
3 January 2001Receiver ceasing to act (1 page)
3 January 2001Receiver ceasing to act (1 page)
17 November 2000Receiver's abstract of receipts and payments (3 pages)
25 September 2000Receiver's abstract of receipts and payments (3 pages)
3 March 2000Receiver ceasing to act (1 page)
3 March 2000Appointment of receiver/manager (1 page)
1 October 1999Receiver's abstract of receipts and payments (3 pages)
29 September 1999Receiver's abstract of receipts and payments (3 pages)
29 September 1999Receiver's abstract of receipts and payments (3 pages)
29 September 1999Receiver's abstract of receipts and payments (3 pages)
22 October 1998Receiver's abstract of receipts and payments (3 pages)
22 October 1998Receiver's abstract of receipts and payments (3 pages)
22 October 1998Receiver's abstract of receipts and payments (3 pages)
6 October 1998Receiver's abstract of receipts and payments (3 pages)
9 October 1997Appointment of receiver/manager (1 page)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Appointment of receiver/manager (1 page)
9 October 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1997Appointment of receiver/manager (1 page)
15 July 1997Receiver's abstract of receipts and payments (3 pages)
15 July 1997Receiver's abstract of receipts and payments (3 pages)
15 July 1997Receiver's abstract of receipts and payments (3 pages)
18 October 1995Receiver's abstract of receipts and payments (6 pages)
4 November 1992Accounts for a small company made up to 31 March 1992 (14 pages)
21 September 1992Notice of completion of voluntary arrangement (5 pages)
21 September 1992Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1992 (2 pages)
21 September 1992Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 January 1992Full accounts made up to 31 March 1991 (14 pages)