Company NameSaxongold Limited
Company StatusDissolved
Company Number03618941
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeonard Platten
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(2 weeks, 4 days after company formation)
Appointment Duration5 years (closed 09 September 2003)
RoleProject Engineering
Correspondence Address45 Church Hill
Whittle Le Woods
Chorley
Lancashire
PR6 7LG
Secretary NameLynette Denise Platten
NationalityBritish
StatusClosed
Appointed07 September 1998(2 weeks, 4 days after company formation)
Appointment Duration5 years (closed 09 September 2003)
RoleCompany Director
Correspondence Address45 Church Hill
Whittle Le Woods
Chorley
Lancashire
PR6 7LG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLewis Youshani
Chartered Accountants
29a Stamford New Road Altrincham
Cheshire
WA14 1EB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£748
Cash£37
Current Liabilities£1,288

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
8 January 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
20 August 2001Registered office changed on 20/08/01 from: P. Anthony lewis & co accountant s, scotscroft building, towers business, manchester lancashire M20 2RY (1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
23 August 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
25 August 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1999Registered office changed on 12/05/99 from: 45 church hill whittle le woods chorley lancashire PR6 7LG (1 page)
10 April 1999Registered office changed on 10/04/99 from: page sambrook technical services 2 compstall road romiley stockport cheshire SK6 4DS (1 page)
31 December 1998Director's particulars changed (1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1998Director resigned (4 pages)
21 September 1998New secretary appointed (4 pages)
21 September 1998New director appointed (4 pages)
21 September 1998Secretary resigned (4 pages)
21 September 1998Registered office changed on 21/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages)
20 August 1998Incorporation (16 pages)