Company NameSaturday College Limited
Company StatusDissolved
Company Number02986290
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 5 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameRonald John Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 16 July 2002)
RoleCompany Director
Correspondence Address136 Heath Leigh Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Director NameGary William Bate
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RolePrincipal & Chief Executive
Correspondence AddressHawkscliff 198
Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Secretary NameCharles John Godfrey
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleVice Principal Deputy Chief Ex
Correspondence AddressHillview House The Old Sawmills
Rishworth
West Yorkshire
HX6 4EN
Director NameMr David Charles Bould
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Secretary NameMr David Charles Bould
NationalityBritish
StatusResigned
Appointed05 December 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Director NameMr Malcolm Clifford Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameMr Malcolm Clifford Cooper
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
23 November 2001Return made up to 03/11/01; full list of members (7 pages)
17 July 2001Director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
30 May 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
30 May 2001New director appointed (2 pages)
23 November 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
13 November 2000Return made up to 03/11/00; full list of members (6 pages)
6 December 1999Return made up to 03/11/99; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
1 December 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 December 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
12 November 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
14 August 1997New secretary appointed;new director appointed (2 pages)
16 December 1996Return made up to 03/11/96; no change of members (5 pages)
11 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1995Return made up to 03/11/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(8 pages)