Company NameSaw Service (Halifax) Limited
DirectorsClifford Moorhouse and Richard Sanderson
Company StatusDissolved
Company Number02343498
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameMr John Clarke Sanderson
NationalityBritish
StatusCurrent
Appointed07 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address21 Green Terrace Square
Halifax
West Yorkshire
HX1 3EP
Director NameMr Clifford Moorhouse
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address6 Bellgreave Avenue
New Mill
Holmfirth
West Yorkshire
HD9 7DP
Director NameMr Richard Sanderson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(10 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address25 Brow Wood Road
Halifax
West Yorkshire
HX3 7QW
Director NameMr John Clark Sanderson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 July 1992)
RoleEngineer
Correspondence AddressThe Old Smithy
Krumlin Barkisland
Halifax
West Yorkshire
Director NameMichael Robert Ingham Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 July 1992)
RoleEngineer
Correspondence AddressMiddle Stoodley
Todmorden
Lancs
Director NameGillian Sanderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 July 1999)
RoleEngineer
Correspondence AddressPen Y Borfa Fawr Carno Road
Caersws
Powys
SY17 5JA
Wales

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£64,456
Current Liabilities£171,791

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 November 2007Dissolved (1 page)
11 August 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
11 August 2007Liquidators statement of receipts and payments (7 pages)
19 April 2007Liquidators statement of receipts and payments (6 pages)
7 November 2006Liquidators statement of receipts and payments (6 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
19 August 2005S/S cert. Release of liquidator (1 page)
10 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2005Appointment of a voluntary liquidator (4 pages)
10 August 2005C/O replacement of liquidator (27 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (11 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
15 October 2002Statement of affairs (15 pages)
15 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2002Appointment of a voluntary liquidator (1 page)
4 October 2002Registered office changed on 04/10/02 from: unit 5 miall street mills miall street halifax west yorkshire HX1 4AE (1 page)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 September 2001Registered office changed on 10/09/01 from: unit 2 queens road industrial estate queens road halifax west yorkshire HX1 3NS (1 page)
7 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
23 August 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1990Return made up to 07/07/90; full list of members (4 pages)