Company NameSavilpaca Limited
Company StatusDissolved
Company Number03114075
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameLesley Anne Monk
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSandy Laithe
Tosside
Skipton
North Yorkshire
BD23 4SE
Director NameRoy Stanley Monk
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSandy Laithe
Tosside
Skipton
North Yorkshire
BD23 4SE
Secretary NameRoy Stanley Monk
NationalityBritish
StatusClosed
Appointed16 October 1995(same day as company formation)
RoleSecretary
Correspondence AddressSandy Laithe
Tosside
Skipton
North Yorkshire
BD23 4SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Wellington Road South
Stockport
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
8 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 November 2003Return made up to 15/10/03; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 November 2002Return made up to 15/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 October 2001Return made up to 15/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 October 2000Return made up to 15/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 November 1997Return made up to 16/10/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
13 November 1996Return made up to 16/10/96; full list of members (6 pages)
23 October 1995Registered office changed on 23/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 October 1995Incorporation (18 pages)