Company NameSaville Park Limited
Company StatusDissolved
Company Number05094664
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Damon Martin Cowell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(1 day after company formation)
Appointment Duration8 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norton Drive
Halifax
West Yorkshire
HX2 7RA
Secretary NameKirstin Ayre
NationalityBritish
StatusResigned
Appointed06 April 2004(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2008)
RoleSecretary
Correspondence Address19 Serin Walk
Clayton Heights
Bradford
BD6 3YP
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address3 Norton Drive
Halifax
West Yorkshire
HX2 7RA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardWarley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2010Director's details changed for Damon Martin Cowell on 31 October 2009 (2 pages)
8 April 2010Director's details changed for Damon Martin Cowell on 31 October 2009 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
19 October 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
19 October 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
24 April 2009Return made up to 05/04/09; full list of members (3 pages)
24 April 2009Return made up to 05/04/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 August 2008 (12 pages)
27 October 2008Full accounts made up to 31 August 2008 (12 pages)
16 October 2008Appointment terminated secretary kirstin ayre (1 page)
16 October 2008Appointment Terminated Secretary kirstin ayre (1 page)
8 October 2008Full accounts made up to 31 August 2007 (12 pages)
8 October 2008Full accounts made up to 31 August 2007 (12 pages)
5 June 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
5 June 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
16 April 2007Return made up to 05/04/07; full list of members (2 pages)
16 April 2007Return made up to 05/04/07; full list of members (2 pages)
25 April 2006Return made up to 05/04/06; full list of members (2 pages)
25 April 2006Return made up to 05/04/06; full list of members (2 pages)
9 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 June 2005Return made up to 05/04/05; full list of members (3 pages)
2 June 2005Return made up to 05/04/05; full list of members (3 pages)
28 April 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
28 April 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004New director appointed (1 page)
6 April 2004Registered office changed on 06/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 April 2004Incorporation (14 pages)
5 April 2004Incorporation (14 pages)