Company NameSaveaction Limited
Company StatusDissolved
Company Number02308153
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 1988(35 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Alexander Kay Whinnom
NationalityBritish
StatusClosed
Appointed02 January 2003(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mauldeth Road
Heaton Mersey
Stockport
SK4 3NE
Director NameMr Guy Jeremy Peregrine Bartlett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(15 years, 6 months after company formation)
Appointment Duration5 years (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegate
Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NameCllr William Thomas Risby
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 26 May 2009)
RoleCouncillor
Correspondence Address20 Enville Road
Moston
Manchester
M40 5GF
Director NameMr Julian Selwyn Batsleer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1993)
RoleLecturer
Correspondence Address14 Central Avenue
Levenhulme
Manchester
N19 2ED
Director NameMillicent Chadband
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2004)
RoleRetired
Correspondence Address62 Ridge Crescent
Hawk Green Marple
Stockport
Cheshire
SK6 7JA
Director NameAnne Elizabeth Pearce
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 1995)
RoleCab Officer
Correspondence Address8 Carr Brow
High Lane
Stockport
Cheshire
SK6 8EX
Director NameMrs Yvonne Colleen Pritchard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Devaney Walk
Denton
Manchester
Lancashire
M34 6PZ
Director NameMiss Patricia Anne Richards
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4DZ
Secretary NameMs Judith Anne Robinson
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 December 2002)
RoleCompany Director
Correspondence AddressGmcvo
St Thomas Centre Ardwick Green Nth
Manchester
M12 6FZ
Director NameMr Allan Hargreaves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1999)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address52 High Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4HA
Director NamePamela Joyce Senior
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2001)
RoleSelf Employed Consultant
Correspondence Address7 Ox Hey Close
Lostock
Bolton
Greater Manchester
BL6 4BQ
Director NameChris Houston
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2004)
RoleCo Director
Correspondence Address51 Ralph Sherwin Court
Rochdale
Lancashire
OL12 9AU

Location

Registered AddressThe St Thomas Centre
Ardwick Green North
Manchester
M12 6FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£18,403
Current Liabilities£47,993

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Application for striking-off (1 page)
27 February 2008Annual return made up to 21/02/08 (2 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 April 2007Annual return made up to 21/02/07 (2 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 March 2006Annual return made up to 21/02/06 (2 pages)
9 December 2005Full accounts made up to 31 March 2005 (10 pages)
30 March 2005New director appointed (2 pages)
21 March 2005Annual return made up to 21/02/05 (2 pages)
10 December 2004Director resigned (1 page)
21 October 2004Full accounts made up to 31 March 2004 (10 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
14 February 2004Annual return made up to 21/02/04 (4 pages)
2 December 2003Full accounts made up to 31 March 2003 (10 pages)
18 March 2003Annual return made up to 21/02/03 (4 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
22 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director resigned
(4 pages)
22 March 2002New director appointed (2 pages)
27 November 2001Full accounts made up to 31 March 2001 (9 pages)
27 February 2001Annual return made up to 21/02/01 (4 pages)
21 September 2000Full accounts made up to 31 March 2000 (9 pages)
5 June 2000New director appointed (2 pages)
7 March 2000Annual return made up to 21/02/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 December 1999Director resigned (1 page)
15 November 1999Full accounts made up to 31 March 1999 (7 pages)
22 February 1999Annual return made up to 21/02/99 (4 pages)
22 October 1998Full accounts made up to 31 March 1998 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
14 March 1997Annual return made up to 21/02/97 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 March 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director resigned
(4 pages)
12 December 1995Full accounts made up to 31 March 1995 (11 pages)