Company NameSaw Servicing Centre Limited
Company StatusDissolved
Company Number02188908
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)
Previous NameViatech Limited

Business Activity

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

Directors

Director NameMr William Alexander Cameron
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(4 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold House
Calceby Way, Swaby
Alford
Lincolnshire
LN13 0BX
Director NameMr Laurence Witherwick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(4 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kingtree Avenue
Cottingham
East Yorks
HU16 4DR
Secretary NameMr William Alexander Cameron
NationalityBritish
StatusClosed
Appointed25 July 1992(4 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold House
Calceby Way, Swaby
Alford
Lincolnshire
LN13 0BX
Director NameMr Steven Weymes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Western Gailes Way
Hull
North Humberside
HU8 9EQ

Location

Registered AddressBeckside Court
Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Mr Laurence Witherwick
33.33%
Ordinary
30 at £1Mr Stephen M. Weymes
33.33%
Ordinary
30 at £1William Alexander Cameron
33.33%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 90
(5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 90
(5 pages)
4 August 2015Registered office address changed from 8,Park Street Anlaby Road Hull East Yorkshire HU3 2JF to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 8,Park Street Anlaby Road Hull East Yorkshire HU3 2JF to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 8,Park Street Anlaby Road Hull East Yorkshire HU3 2JF to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 4 August 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(5 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 90
(5 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 90
(5 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Annual return made up to 25 July 2011 (5 pages)
1 August 2011Annual return made up to 25 July 2011 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 25/07/08; full list of members (4 pages)
5 August 2008Return made up to 25/07/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 December 2007Return made up to 25/07/07; full list of members (3 pages)
20 December 2007Return made up to 25/07/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 July 2006Return made up to 25/07/06; full list of members (3 pages)
31 July 2006Return made up to 25/07/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 July 2005Return made up to 25/07/05; full list of members (3 pages)
28 July 2005Return made up to 25/07/05; full list of members (3 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Return made up to 25/07/02; full list of members (7 pages)
4 September 2002Return made up to 25/07/02; full list of members (7 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 1999Return made up to 25/07/99; no change of members (4 pages)
29 September 1999Return made up to 25/07/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1998Return made up to 25/07/98; full list of members (6 pages)
18 August 1998Return made up to 25/07/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 November 1987Incorporation (13 pages)
4 November 1987Incorporation (13 pages)