Company NameSaffron (UK) Limited
Company StatusDissolved
Company Number04388681
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Adeeb Ahmed
NationalityBritish
StatusClosed
Appointed08 March 2002(2 days after company formation)
Appointment Duration7 years, 2 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NB
Director NameMrs Azra Bhanu Ahmed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 02 June 2009)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Whaid Ahmed
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1-3 Stevenson Square
Manchester
Lancashire
M1 1DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£160,494
Cash£10,550
Current Liabilities£42,517

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007New director appointed (1 page)
8 May 2007Return made up to 06/03/07; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 06/03/06; no change of members (6 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2005Return made up to 06/03/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 06/03/04; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 06/03/03; full list of members (6 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: salim & co hilton house 26-28 hilton street manchester M1 2EH (1 page)
14 March 2002Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (6 pages)