Company NameSaw Specialists Limited
Company StatusDissolved
Company Number01382054
CategoryPrivate Limited Company
Incorporation Date3 August 1978(45 years, 9 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NamesCarbide Cut - Off (U.K.) Limited and CCO Saw Specialists Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Kinross Gray
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(26 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferndale Close
Coal Aston
Dronfield
Derbyshire
S18 3BR
Director NameMr Anthony David Lockey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(26 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Orchard
Epworth
Doncaster
South Yorkshire
DN9 1TR
Secretary NameMr Anthony David Lockey
NationalityBritish
StatusClosed
Appointed30 March 2005(26 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Orchard
Epworth
Doncaster
South Yorkshire
DN9 1TR
Director NamePeter Walter Brammer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 1998)
RoleEngineer
Correspondence Address53 Lidgett Lane
Dinnington
Sheffield
South Yorkshire
S31 7QB
Director NameMr Ian Roger Collins
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(12 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holme Green Lane
Dronfield
Sheffield
South Yorkshire
S18 2FG
Secretary NameMr Ian Roger Collins
NationalityBritish
StatusResigned
Appointed25 February 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holme Green Lane
Dronfield
Sheffield
South Yorkshire
S18 2FG
Director NameMr Timothy Adam Collins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Kilburn Road
Dronfield Woodhouse
S18 8QA
Secretary NameMrs Margaret Stocks
NationalityBritish
StatusResigned
Appointed01 October 1998(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cover Close
Harley
Rotherham
South Yorkshire
S62 7UP
Secretary NamePeter Kinross Gray
NationalityBritish
StatusResigned
Appointed30 March 2005(26 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferndale Close
Coal Aston
Dronfield
Derbyshire
S18 3BR

Location

Registered AddressC/O Spear & Jackson Int. Ltd
Atlas Way
Atlas North
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth£19,500

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
8 April 2017Restoration by order of the court (2 pages)
8 April 2017Restoration by order of the court (2 pages)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 June 2007Return made up to 30/03/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 April 2006Return made up to 30/03/06; full list of members (2 pages)
18 April 2006Location of debenture register (1 page)
18 April 2006Registered office changed on 18/04/06 from: atlas way atlas north sheffield S4 7QQ (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Location of register of members (1 page)
11 January 2006Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 4 roman ridge road sheffield S9 1GB (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
19 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 2003£ ic 20000/19500 11/09/03 £ sr 500@1=500 (1 page)
1 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 April 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 February 2002Return made up to 25/02/02; no change of members (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 March 2001Return made up to 25/02/01; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 March 2000Return made up to 25/02/00; no change of members (6 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 March 1998Return made up to 25/02/98; no change of members (4 pages)
31 December 1997Auditor's resignation (1 page)
2 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 March 1997Return made up to 25/02/97; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
14 March 1996Return made up to 25/02/96; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 March 1995Return made up to 25/02/95; no change of members (4 pages)