Company NameSaturn Engineering & Wholesale Limited
Company StatusDissolved
Company Number08848861
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)
Dissolution Date3 July 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Laine Jamie Fox
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 03 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20, Nightingale Court Nightingale Close
Rotherham
S60 2AB
Director NameMr Craig Barry Hawley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20, Nightingale Court Nightingale Close
Rotherham
S60 2AB
Director NameMr Lee Daniel Riley
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20, Nightingale Court Nightingale Close
Rotherham
S60 2AB
Director NameMr Michael Ford
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 October 2017)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Richmoor Hill
Dilhorne
Stoke-On-Trent
ST10 2PR

Location

Registered AddressUnit 20, Nightingale Court
Nightingale Close
Rotherham
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

5k at £1Craig Barry Hawley
100.00%
Ordinary

Financials

Year2014
Net Worth£5,375
Cash£2,075
Current Liabilities£550

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 July 2021Final Gazette dissolved following liquidation (1 page)
19 September 2019Completion of winding up (1 page)
19 September 2019Dissolution deferment (1 page)
11 February 2019Order of court to wind up (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (3 pages)
6 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
14 November 2017Termination of appointment of Michael Ford as a director on 1 October 2017 (1 page)
14 November 2017Termination of appointment of Michael Ford as a director on 1 October 2017 (1 page)
3 November 2017Appointment of Mr Laine Jamie Fox as a director on 31 October 2017 (2 pages)
3 November 2017Termination of appointment of Lee Daniel Riley as a director on 31 October 2017 (1 page)
3 November 2017Cessation of Lee Daniel Riley as a person with significant control on 31 October 2017 (1 page)
3 November 2017Cessation of Lee Daniel Riley as a person with significant control on 31 October 2017 (1 page)
3 November 2017Notification of Laine Jamie Fox as a person with significant control on 31 October 2017 (2 pages)
3 November 2017Termination of appointment of Lee Daniel Riley as a director on 31 October 2017 (1 page)
3 November 2017Notification of Laine Jamie Fox as a person with significant control on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Laine Jamie Fox as a director on 31 October 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 August 2017Appointment of Mr Michael Ford as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Michael Ford as a director on 31 August 2017 (2 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 January 2017Termination of appointment of Craig Barry Hawley as a director on 1 December 2016 (1 page)
24 January 2017Termination of appointment of Craig Barry Hawley as a director on 1 December 2016 (1 page)
24 January 2017Appointment of Mr Lee Daniel Riley as a director on 1 December 2016 (2 pages)
24 January 2017Appointment of Mr Lee Daniel Riley as a director on 1 December 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 December 2016Registered office address changed from Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB to Unit 20, Nightingale Court Nightingale Close Rotherham S60 2AB on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB to Unit 20, Nightingale Court Nightingale Close Rotherham S60 2AB on 14 December 2016 (1 page)
25 January 2016Director's details changed for Mr Craig Barry Hawley on 15 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Craig Barry Hawley on 15 December 2015 (2 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(3 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(3 pages)
5 January 2016Registered office address changed from 135 137 Wellgate Rotherham S60 2NN to Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 135 137 Wellgate Rotherham S60 2NN to Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB on 5 January 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(3 pages)
11 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(3 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)