Company NameSAVA Finance And Service Limited
Company StatusDissolved
Company Number02676095
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 2 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Russell Pursehouse
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1992(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Glen Farm
Hathersage Road, Dore
Sheffield
South Yorkshire
S17 3AB
Secretary NameChristine Smith
NationalityBritish
StatusClosed
Appointed12 July 1994(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Prince Of Wales Road
Sheffield
South Yorkshire
S2 1EX
Director NameSusan Ann Pursehouse
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(4 years, 2 months after company formation)
Appointment Duration8 years (closed 20 April 2004)
RoleCompany Director
Correspondence AddressFern Glen Farm Hathersage Road
Dore
Sheffield
South Yorkshire
S17 3AB
Director NameDean Martyn Slingsby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992
Appointment Duration2 months, 3 weeks (resigned 31 March 1992)
RoleAccountant
Correspondence Address6 Beechwood Avenue
Moorhead
Shipley
BD18 4JU
Secretary NameRachel Slingsby
NationalityBritish
StatusResigned
Appointed06 January 1992
Appointment Duration2 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address110 Nab Wood Drive
Shipley
West Yorkshire
BD18 4EW
Director NameClifford Russell Pursehouse
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 27 September 1992)
RoleBuilding Contractor
Correspondence AddressThe Bungalow Fern Glen Farm
Hathersage Road Dore
Sheffield
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed31 March 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 1994)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£429

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 April 2003Return made up to 09/01/03; full list of members (7 pages)
17 January 2002Return made up to 09/01/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 February 2001Return made up to 09/01/01; full list of members (6 pages)
30 January 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
23 January 2000Return made up to 09/01/00; no change of members (6 pages)
30 November 1999Full accounts made up to 31 January 1999 (10 pages)
11 February 1999Full accounts made up to 31 January 1998 (10 pages)
3 February 1999Return made up to 09/01/99; no change of members (4 pages)
4 February 1998Return made up to 09/01/98; full list of members (6 pages)
19 December 1997Registered office changed on 19/12/97 from: pegasus house 463A glossop road sheffield S10 2QD (1 page)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
12 February 1997Return made up to 09/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1996Full accounts made up to 31 January 1996 (8 pages)
14 April 1996New director appointed (2 pages)
18 January 1996Return made up to 09/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1995Registered office changed on 26/09/95 from: 46 ridgeway road sheffield S12 2SX (1 page)
5 September 1995Full accounts made up to 31 January 1995 (9 pages)