Company Name1st Saxon-Clenmay Group Limited
Company StatusDissolved
Company Number02934478
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date4 May 2016 (7 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Barry Wyatt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 week, 3 days after company formation)
Appointment Duration10 years (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Vicarage Lane Swanmore
Southampton
Hampshire
SO32 2QT
Secretary NameBrian Douglas Jensen
NationalityBritish
StatusResigned
Appointed10 June 1994(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address14 Okendown
Meonstoke
Hants
SO32 3AE
Director NameBrian Douglas Jensen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(1 month, 1 week after company formation)
Appointment Duration12 years (resigned 08 August 2006)
RoleCompany Director
Correspondence Address14 Okendown
Meonstoke
Hants
SO32 3AE
Director NameBryan Robin Geoffrey Gilbert Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1996)
RoleCompany Director
Correspondence AddressQueen Annes
Goudhurst
Kent
TN17 1BN
Director NameBarry Ronald Cox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address13 Roker Way
Fair Oak
Eastleigh
Hampshire
SO50 7LD
Director NameMr Peter Robert House
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Strawberry Fields
Hedge End
Southampton
SO30 4QX
Director NameThomas Henry Postlewaite
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 November 1997)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressVinnicks Cottage Pill Hill
Hollington Lane Highclere
Newbury
Berkshire
RG20 9SA
Director NameErrol Simon Owen Bishop
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressParnells Witherenden Hill
Burwash Common
East Sussex
TN19 7JN
Secretary NameBarbara Carolyn Davis
NationalityBritish
StatusResigned
Appointed24 April 1998(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address37 Eastfield Avenue
Fareham
Hampshire
PO14 1EQ
Director NameMalcolm Southey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 2008)
RoleCompany Director
Correspondence Address80 Shore Road
Warsash
Hants
SO31 9FT
Director NameBarbara Carolyn Davis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address37 Eastfield Avenue
Fareham
Hampshire
PO14 1EQ
Secretary NameMalcolm Southey
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Correspondence Address80 Shore Road
Warsash
Hants
SO31 9FT
Director NameMr Ian Richard Gilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Florence Way
Chanton Grange
Alton
Hampshire
GU34 1UG
Director NameMr Jason Paul Bartlett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address72b Lower Road
Havant
Hampshire
PO9 3LJ
Secretary NameMr Ian Richard Gilson
NationalityBritish
StatusResigned
Appointed23 July 2008(14 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Florence Way
Chanton Grange
Alton
Hampshire
GU34 1UG
Director NameMr Phillip Malcolm Russell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wray Park Road
Reigate
Surrey
RH2 0DF
Director NameMr Neil Simon Cox
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(14 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 February 2009)
RoleVenure Capitalist
Country of ResidenceEngland
Correspondence Address27 Enford Street
London
W1H 1DH
Director NameMr George Adam Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(14 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 February 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address23 Russell Avenue
St. Albans
Hertfordshire
AL3 5ES
Director NameMr Derrick Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(14 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield Road
Harpenden
Hertfordshire
AL5 4HL
Secretary NameMr Derrick Moore
NationalityBritish
StatusResigned
Appointed01 February 2009(14 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield Road
Harpenden
Hertfordshire
AL5 4HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth£4,327,942
Cash£3
Current Liabilities£106,673

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
4 February 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
11 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (19 pages)
11 December 2015Liquidators statement of receipts and payments to 3 November 2015 (19 pages)
11 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (19 pages)
6 January 2015Liquidators statement of receipts and payments to 3 November 2014 (32 pages)
6 January 2015Liquidators statement of receipts and payments to 3 November 2014 (32 pages)
6 January 2015Liquidators' statement of receipts and payments to 3 November 2014 (32 pages)
6 January 2015Liquidators' statement of receipts and payments to 3 November 2014 (32 pages)
31 December 2013Liquidators statement of receipts and payments to 3 November 2013 (28 pages)
31 December 2013Liquidators statement of receipts and payments to 3 November 2013 (28 pages)
31 December 2013Liquidators' statement of receipts and payments to 3 November 2013 (28 pages)
31 December 2013Liquidators' statement of receipts and payments to 3 November 2013 (28 pages)
9 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (27 pages)
9 January 2013Liquidators statement of receipts and payments to 3 November 2012 (27 pages)
9 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (27 pages)
9 January 2013Liquidators statement of receipts and payments to 3 November 2012 (27 pages)
11 January 2012Insolvency:annual progress report for form 4.68 - b/d date 07/11/2011 (25 pages)
11 January 2012Insolvency:annual progress report for form 4.68 - b/d date 07/11/2011 (25 pages)
7 December 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
4 November 2010Administrator's progress report to 29 October 2010 (32 pages)
4 November 2010Administrator's progress report to 29 October 2010 (32 pages)
4 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
4 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
21 June 2010Administrator's progress report to 19 May 2010 (32 pages)
21 June 2010Administrator's progress report to 19 May 2010 (32 pages)
7 January 2010Statement of administrator's proposal (77 pages)
7 January 2010Statement of administrator's proposal (77 pages)
22 December 2009Statement of affairs with form 2.14B (7 pages)
22 December 2009Statement of affairs with form 2.14B (7 pages)
28 November 2009Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH on 28 November 2009 (2 pages)
26 November 2009Appointment of an administrator (1 page)
26 November 2009Appointment of an administrator (1 page)
12 November 2009Termination of appointment of Derrick Moore as a secretary (1 page)
12 November 2009Termination of appointment of Derrick Moore as a director (1 page)
12 November 2009Termination of appointment of Jason Bartlett as a director (1 page)
12 November 2009Termination of appointment of Jason Bartlett as a director (1 page)
12 November 2009Termination of appointment of Phillip Russell as a director (1 page)
12 November 2009Termination of appointment of Phillip Russell as a director (1 page)
12 November 2009Termination of appointment of Derrick Moore as a secretary (1 page)
12 November 2009Termination of appointment of Derrick Moore as a director (1 page)
18 August 2009Return made up to 31/05/09; full list of members (7 pages)
18 August 2009Return made up to 31/05/09; full list of members (7 pages)
18 February 2009Appointment terminated director george williams (1 page)
18 February 2009Appointment terminated director george williams (1 page)
18 February 2009Director and secretary appointed derrick moore (2 pages)
18 February 2009Appointment terminated director neil cox (1 page)
18 February 2009Director and secretary appointed derrick moore (2 pages)
18 February 2009Appointment terminated director neil cox (1 page)
18 February 2009Appointment terminated director and secretary ian gilson (1 page)
18 February 2009Appointment terminated director and secretary ian gilson (1 page)
27 January 2009Director appointed neil cox (2 pages)
27 January 2009Director appointed neil cox (2 pages)
27 January 2009Director appointed george adams williams (2 pages)
27 January 2009Director appointed george adams williams (2 pages)
12 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
12 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
12 December 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 August 2008Auditor's resignation (1 page)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Director appointed philip malcolm russell (3 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Resolutions
  • RES13 ‐ Aquisition agreement 31/07/2008
(6 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Auditor's resignation (1 page)
12 August 2008Resolutions
  • RES13 ‐ Aquisition agreement 31/07/2008
(6 pages)
12 August 2008Declaration of assistance for shares acquisition (7 pages)
12 August 2008Director appointed philip malcolm russell (3 pages)
8 August 2008Full accounts made up to 30 November 2007 (14 pages)
8 August 2008Return made up to 31/05/08; full list of members (6 pages)
8 August 2008Full accounts made up to 30 November 2007 (14 pages)
8 August 2008Return made up to 31/05/08; full list of members (6 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 10 (11 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 10 (11 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
24 July 2008Director appointed mr jason paul bartlett (1 page)
24 July 2008Director appointed mr jason paul bartlett (1 page)
23 July 2008Appointment terminated secretary malcolm southey (1 page)
23 July 2008Secretary appointed mr ian richard gilson (1 page)
23 July 2008Appointment terminated secretary malcolm southey (1 page)
23 July 2008Appointment terminated director malcolm southey (1 page)
23 July 2008Secretary appointed mr ian richard gilson (1 page)
23 July 2008Appointment terminated director malcolm southey (1 page)
8 February 2008Full accounts made up to 30 November 2006 (13 pages)
8 February 2008Full accounts made up to 30 November 2006 (13 pages)
29 August 2007Return made up to 31/05/07; full list of members (4 pages)
29 August 2007Return made up to 31/05/07; full list of members (4 pages)
27 April 2007Company name changed 1ST saxon group LIMITED\certificate issued on 27/04/07 (2 pages)
27 April 2007Company name changed 1ST saxon group LIMITED\certificate issued on 27/04/07 (2 pages)
30 March 2007Return made up to 31/05/06; full list of members (4 pages)
30 March 2007Return made up to 31/05/06; full list of members (4 pages)
13 March 2007Declaration of assistance for shares acquisition (7 pages)
13 March 2007Declaration of assistance for shares acquisition (7 pages)
13 March 2007Declaration of assistance for shares acquisition (8 pages)
13 March 2007Statement of affairs (15 pages)
13 March 2007Ad 06/03/07--------- £ si 200@1=200 £ ic 3765313/3765513 (2 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 March 2007Declaration of assistance for shares acquisition (8 pages)
13 March 2007Ad 06/03/07--------- £ si 200@1=200 £ ic 3765313/3765513 (2 pages)
13 March 2007Statement of affairs (15 pages)
13 March 2007Declaration of assistance for shares acquisition (8 pages)
13 March 2007Declaration of assistance for shares acquisition (8 pages)
13 March 2007Declaration of assistance for shares acquisition (8 pages)
13 March 2007Declaration of assistance for shares acquisition (8 pages)
13 March 2007Declaration of assistance for shares acquisition (9 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 March 2007Declaration of assistance for shares acquisition (9 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
17 October 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
17 October 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2006Particulars of mortgage/charge (7 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
27 July 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
27 July 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
25 November 2005Group of companies' accounts made up to 31 January 2005 (27 pages)
25 November 2005Group of companies' accounts made up to 31 January 2005 (27 pages)
24 October 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
24 October 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
27 June 2005Company name changed parisol 3000 LIMITED\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed parisol 3000 LIMITED\certificate issued on 27/06/05 (2 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
5 July 2004Return made up to 31/05/04; no change of members (9 pages)
5 July 2004Return made up to 31/05/04; no change of members (9 pages)
29 June 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
29 June 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 July 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
16 July 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
19 June 2003Return made up to 31/05/03; no change of members (9 pages)
19 June 2003Return made up to 31/05/03; no change of members (9 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
8 July 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
8 July 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2001Group of companies' accounts made up to 31 January 2001 (23 pages)
1 October 2001Group of companies' accounts made up to 31 January 2001 (23 pages)
2 August 2001Return made up to 31/05/01; full list of members (8 pages)
2 August 2001Return made up to 31/05/01; full list of members (8 pages)
11 April 2001New director appointed (3 pages)
11 April 2001New director appointed (3 pages)
4 August 2000Full group accounts made up to 31 January 2000 (24 pages)
4 August 2000Full group accounts made up to 31 January 2000 (24 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Full group accounts made up to 31 January 1999 (24 pages)
13 October 1999Full group accounts made up to 31 January 1999 (24 pages)
6 July 1999Return made up to 28/05/99; full list of members (6 pages)
6 July 1999Return made up to 28/05/99; full list of members (6 pages)
6 November 1998Company name changed 1ST saxon group LIMITED\certificate issued on 09/11/98 (2 pages)
6 November 1998Company name changed 1ST saxon group LIMITED\certificate issued on 09/11/98 (2 pages)
27 October 1998Particulars of mortgage/charge (5 pages)
27 October 1998Particulars of mortgage/charge (5 pages)
27 October 1998Particulars of mortgage/charge (5 pages)
27 October 1998Particulars of mortgage/charge (5 pages)
26 October 1998Director resigned (1 page)
26 October 1998Declaration of assistance for shares acquisition (8 pages)
26 October 1998Director resigned (1 page)
26 October 1998Declaration of assistance for shares acquisition (8 pages)
22 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 October 1998Declaration of assistance for shares acquisition (8 pages)
21 October 1998Declaration of assistance for shares acquisition (8 pages)
21 October 1998Declaration of assistance for shares acquisition (8 pages)
21 October 1998Declaration of assistance for shares acquisition (8 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Full group accounts made up to 31 January 1998 (26 pages)
27 July 1998Full group accounts made up to 31 January 1998 (26 pages)
14 July 1998Return made up to 31/05/98; full list of members (6 pages)
14 July 1998Return made up to 31/05/98; full list of members (6 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Secretary resigned (1 page)
15 December 1997Auditor's resignation (1 page)
15 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 December 1997Auditor's resignation (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
28 August 1997Full group accounts made up to 31 January 1997 (29 pages)
28 August 1997Full group accounts made up to 31 January 1997 (29 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
28 July 1997Return made up to 31/05/97; no change of members (6 pages)
28 July 1997Return made up to 31/05/97; no change of members (6 pages)
3 December 1996Full group accounts made up to 31 January 1996 (28 pages)
3 December 1996Full group accounts made up to 31 January 1996 (28 pages)
21 November 1996Particulars of mortgage/charge (7 pages)
21 November 1996Particulars of mortgage/charge (7 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
7 August 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 August 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 October 1995Full group accounts made up to 31 January 1995 (25 pages)
5 October 1995Full group accounts made up to 31 January 1995 (25 pages)
30 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 September 1994Company name changed anycase company LIMITED\certificate issued on 15/09/94 (3 pages)
14 September 1994Company name changed anycase company LIMITED\certificate issued on 15/09/94 (3 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
31 May 1994Incorporation (9 pages)
31 May 1994Incorporation (9 pages)