Company NameSAHA (Gallery) Limited
Company StatusDissolved
Company Number04112233
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameGreytree Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSusan Dorothy Folwell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 27 January 2009)
RoleMarketing
Correspondence Address15 Yeomans Orchard
Wrington
Bristol
Avon
BS40 5NT
Secretary NameRobert John Allen
NationalityBritish
StatusClosed
Appointed12 April 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address1 Thorn Tree Drive
Chepstow
Gwent
NP16 5SH
Wales
Secretary NameDinah Jane Cooper
NationalityBritish
StatusResigned
Appointed05 January 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2002)
RoleRetail Manager
Correspondence AddressFlat 2 65 Alma Road
Clifton
Bristol
BS8 2DW
Secretary NameAlec Mark Worlock
NationalityBritish
StatusResigned
Appointed04 December 2002(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2005)
RoleManager
Correspondence Address43 High Street
Berkeley
Gloucestershire
GL13 9BJ
Wales
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 29 February 2008 (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement of liquidator (3 pages)
19 December 2006S/S cert release of liquidator (1 page)
23 March 2006Statement of affairs (7 pages)
14 March 2006Registered office changed on 14/03/06 from: 12-15 waterloo street clifton bristol BS8 4BT (1 page)
13 March 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Director's particulars changed (1 page)
18 May 2005Particulars of mortgage/charge (7 pages)
26 April 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
13 January 2004Return made up to 22/11/03; full list of members (6 pages)
9 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
14 March 2003Secretary resigned (2 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
13 November 2002Return made up to 22/11/02; full list of members (6 pages)
23 September 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
15 August 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
4 January 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
8 January 2001Company name changed greytree LIMITED\certificate issued on 08/01/01 (3 pages)
22 November 2000Incorporation (17 pages)