Company NameSavage Advertising Services Limited
Company StatusDissolved
Company Number04822972
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 5 months ago)
Dissolution Date16 February 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Terence Peter Savage
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address33 Red Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LJ
Secretary NameMrs Linda Maureen Savage
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleLecturer
Correspondence Address33 Red Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesavageadvertisingservices.co.uk
Telephone01484 851364
Telephone regionHuddersfield

Location

Registered Address33 Red Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LJ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham

Shareholders

1 at £1Mr Terence Peter Savage
100.00%
Ordinary

Financials

Year2014
Net Worth£1,810
Cash£2
Current Liabilities£7,789

Accounts

Latest Accounts31 July 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 07/07/09; full list of members (3 pages)
14 July 2009Return made up to 07/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2007Return made up to 07/07/07; full list of members (2 pages)
29 August 2007Return made up to 07/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 July 2006Return made up to 07/07/06; full list of members (2 pages)
26 July 2006Return made up to 07/07/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 August 2005Return made up to 07/07/05; full list of members (2 pages)
5 August 2005Return made up to 07/07/05; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 December 2004Registered office changed on 09/12/04 from: 33 red lane meltham holmfirth west yorkshire HD9 5LJ (1 page)
9 December 2004Registered office changed on 09/12/04 from: 33 red lane meltham holmfirth west yorkshire HD9 5LJ (1 page)
25 October 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(6 pages)
25 October 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(6 pages)
2 October 2003New director appointed (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (1 page)
2 October 2003New secretary appointed (1 page)
7 July 2003Incorporation (16 pages)
7 July 2003Incorporation (16 pages)