Company NameSaffron Consultants Limited
Company StatusDissolved
Company Number03310757
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date2 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAustin Geraint White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleTreasury Manager
Country of ResidenceBelgium
Correspondence Address6 Avenue Des Petits Champs
1410 Waterloo
Belgium
Director NameMelanie Ruth Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceBelgium
Correspondence Address6 Avenue Des Petits Champs
Waterloo
1410
Belgium
Secretary NameAustin Geraint White
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleTreasury Manager
Country of ResidenceBelgium
Correspondence Address6 Avenue Des Petits Champs
1410 Waterloo
Belgium
Director NameRaymond Gwyn White
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 02 October 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address20 Church Road
Wickham Bishops
Witham
Essex
CM8 3JZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £1M.r. Williams
80.00%
Ordinary
20 at £1A.g. White
20.00%
Ordinary

Financials

Year2014
Net Worth£2,511,125
Cash£2,258,571
Current Liabilities£3,678

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
2 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
4 February 2014Registered office address changed from Elmdale Peldon Road Little Wigborough Colchester Essex CO5 7RB on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Elmdale Peldon Road Little Wigborough Colchester Essex CO5 7RB on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Elmdale Peldon Road Little Wigborough Colchester Essex CO5 7RB on 4 February 2014 (2 pages)
3 February 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
3 February 2014Declaration of solvency (3 pages)
3 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2014Declaration of solvency (3 pages)
3 February 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
3 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Melanie Ruth Williams on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 November 2009Director's details changed for Melanie Ruth Williams on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 November 2009Director's details changed for Austin Geraint White on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Melanie Ruth Williams on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Raymond Gwyn White on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Raymond Gwyn White on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Austin Geraint White on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Raymond Gwyn White on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Austin Geraint White on 1 October 2009 (2 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 June 2008Director and secretary's change of particulars / austin white / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / melanie williams / 16/06/2008 (1 page)
16 June 2008Director and secretary's change of particulars / austin white / 16/06/2008 (1 page)
16 June 2008Director and secretary's change of particulars / austin white / 16/06/2008 (1 page)
16 June 2008Director and secretary's change of particulars / austin white / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / melanie williams / 16/06/2008 (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 October 2007Return made up to 19/10/07; full list of members (2 pages)
30 October 2007Return made up to 19/10/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 November 2006Return made up to 19/10/06; full list of members (2 pages)
27 November 2006Return made up to 19/10/06; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 October 2005Return made up to 19/10/05; no change of members (6 pages)
31 October 2005Return made up to 19/10/05; no change of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 April 2004Return made up to 31/01/04; full list of members (7 pages)
8 April 2004Return made up to 31/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 March 2003Return made up to 31/01/03; full list of members (8 pages)
13 March 2003Return made up to 31/01/03; full list of members (8 pages)
10 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 December 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 May 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 March 2000Return made up to 31/01/00; full list of members (6 pages)
22 March 2000Return made up to 31/01/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 July 1998Registered office changed on 30/07/98 from: flat 15 da vinci house 44 saffron hill london EC1N 8FH (1 page)
30 July 1998Registered office changed on 30/07/98 from: flat 15 da vinci house 44 saffron hill london EC1N 8FH (1 page)
9 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1997Registered office changed on 25/04/97 from: flat 3 10 abbey orchard street london SW1P 2JP (1 page)
25 April 1997Registered office changed on 25/04/97 from: flat 3 10 abbey orchard street london SW1P 2JP (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
31 January 1997Incorporation (16 pages)
31 January 1997Incorporation (16 pages)