Company NameSavroll Limited
Company StatusDissolved
Company Number02617613
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameSavrol Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMichael George Forsyth Watt
NationalityBritish
StatusClosed
Appointed04 July 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address1 Park Road
Cults
Aberdeen
Grampian
AB15 9HR
Scotland
Director NameS A Securities Ltd (Corporation)
StatusClosed
Appointed27 May 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 20 March 2001)
Correspondence Address386 388 Palatine Road
Manchester
M22 4FZ
Director NameHenessey Pitt & Co Limited (Corporation)
Date of BirthMay 1997 (Born 27 years ago)
StatusClosed
Appointed28 March 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 20 March 2001)
Correspondence AddressUnit 1 Park House
25-27 Cowleaze Road Kingston
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameMiss Victoria Mary McCaffry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleHousewife
Correspondence Address47 Jackson Road
London
N7 6EG
Secretary NameJohn Philip Fowlk
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address47 Jackson Road
London
N7 6EG
Director NameJohn Philip Fowlk
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 10 May 1995)
RoleConsultant
Correspondence Address47 Jackson Road
London
N7 6EG
Director NameDorothy Ella Foulk
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 May 1997)
RoleRetired
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameS A Associates Limited (Corporation)
StatusResigned
Appointed10 May 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1996)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address386 Palantine Road
Northenden
Manchester
M22 4FZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Return made up to 05/06/99; full list of members (8 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Compulsory strike-off action has been discontinued (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Return made up to 05/06/98; no change of members (6 pages)
18 March 1999New director appointed (2 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Return made up to 05/06/97; full list of members (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (2 pages)
10 December 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 August 1996Return made up to 05/06/96; no change of members (4 pages)
14 November 1995New secretary appointed;director resigned (2 pages)
14 November 1995Return made up to 05/06/95; full list of members (8 pages)
14 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
15 March 1995Full accounts made up to 30 June 1992 (5 pages)
15 March 1995Accounts for a small company made up to 30 June 1993 (4 pages)