Company NameSaklok Overseas Limited
Company StatusDissolved
Company Number01479679
CategoryPrivate Limited Company
Incorporation Date15 February 1980(44 years, 2 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameAOCO Limited

Business Activity

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

Directors

Director NameMr Sean St Anthony Mooney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(11 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Lodge
Pytchley
Northamptionshire
NN14 1EE
Secretary NameMr Sean St Anthony Mooney
NationalityBritish
StatusClosed
Appointed23 June 2000(20 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Lodge
Pytchley
Northamptionshire
NN14 1EE
Director NameMr Jeremy Daniel Mooney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 1994)
RoleDirector/Company Secretary
Correspondence AddressIvy Cottage
Langton
Malton
North Yorkshire
YO17 9QP
Secretary NameMr Jeremy Daniel Mooney
NationalityBritish
StatusResigned
Appointed04 September 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressIvy Cottage
Langton
Malton
North Yorkshire
YO17 9QP
Director NameThomas Alan Parsley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(14 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Damers Road
Dorchester
Dorset
DT1 2LA
Secretary NameThomas Alan Parsley
NationalityBritish
StatusResigned
Appointed22 June 1994(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressWestwood House Hotel
29 High West Street
Dorchester
Dorset
DT1 1UP

Location

Registered Address8 Marsden Business Park
James Nicolson Link
Clifton
York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

95 at £1Mr Sean St. A Mooney
95.00%
Ordinary
5 at £1Thomas A. Parsley
5.00%
Ordinary

Financials

Year2014
Net Worth-£6,175
Cash£2
Current Liabilities£6,227

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
9 September 2013Application to strike the company off the register (3 pages)
9 September 2013Application to strike the company off the register (3 pages)
29 August 2013Termination of appointment of Thomas Parsley as a director (2 pages)
29 August 2013Termination of appointment of Thomas Alan Parsley as a director on 20 August 2013 (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(5 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Thomas Alan Parsley on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Thomas Alan Parsley on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Thomas Alan Parsley on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 04/09/09; full list of members (4 pages)
23 September 2009Return made up to 04/09/09; full list of members (4 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
16 September 2008Return made up to 04/09/08; full list of members (4 pages)
16 September 2008Return made up to 04/09/08; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
1 October 2007Return made up to 04/09/07; full list of members (2 pages)
1 October 2007Return made up to 04/09/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
22 September 2006Return made up to 04/09/06; full list of members (2 pages)
22 September 2006Return made up to 04/09/06; full list of members (2 pages)
2 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
2 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
13 September 2005Return made up to 04/09/05; full list of members (3 pages)
13 September 2005Return made up to 04/09/05; full list of members (3 pages)
20 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
20 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
12 September 2003Return made up to 04/09/03; full list of members (7 pages)
12 September 2003Return made up to 04/09/03; full list of members (7 pages)
20 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 September 2002Return made up to 04/09/02; full list of members (7 pages)
20 September 2002Return made up to 04/09/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 September 2001Return made up to 04/09/01; full list of members (6 pages)
28 September 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
16 October 2000Return made up to 04/09/00; full list of members (6 pages)
16 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Full accounts made up to 31 August 1999 (9 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Full accounts made up to 31 August 1999 (9 pages)
3 July 2000Secretary resigned (1 page)
24 September 1999Return made up to 04/09/99; full list of members (6 pages)
24 September 1999Return made up to 04/09/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
25 September 1998Return made up to 04/09/98; no change of members (4 pages)
25 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1998Full accounts made up to 31 August 1997 (13 pages)
1 July 1998Full accounts made up to 31 August 1997 (13 pages)
19 September 1997Return made up to 04/09/97; full list of members (6 pages)
19 September 1997Return made up to 04/09/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 August 1996 (15 pages)
2 July 1997Full accounts made up to 31 August 1996 (15 pages)
2 October 1996Return made up to 04/09/96; no change of members (4 pages)
2 October 1996Return made up to 04/09/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 August 1995 (13 pages)
3 July 1996Full accounts made up to 31 August 1995 (13 pages)
5 October 1995Return made up to 04/09/95; full list of members (6 pages)
5 October 1995Return made up to 04/09/95; full list of members (6 pages)
6 July 1995Full accounts made up to 31 August 1994 (7 pages)
6 July 1995Full accounts made up to 31 August 1994 (7 pages)
6 June 1995Ad 26/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1995Ad 26/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1993First Gazette notice for compulsory strike-off (1 page)
23 November 1993First Gazette notice for compulsory strike-off (1 page)