About

Registered Number: 03130056
Date of Incorporation: 23/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2017 (6 years and 4 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Founded in 1995, Saks Franchise Services Ltd has its registered office in York, it's status at Companies House is "Dissolved". This company does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2017
LIQ14 - N/A 31 August 2017
4.68 - Liquidator's statement of receipts and payments 07 August 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
F10.2 - N/A 17 July 2012
F10.2 - N/A 17 July 2012
F10.2 - N/A 17 July 2012
F10.2 - N/A 17 July 2012
F10.2 - N/A 17 July 2012
F10.2 - N/A 17 July 2012
F10.2 - N/A 17 July 2012
RESOLUTIONS - N/A 13 July 2012
RESOLUTIONS - N/A 13 July 2012
4.20 - N/A 13 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2012
LIQ MISC RES - N/A 13 July 2012
RESOLUTIONS - N/A 05 July 2012
MEM/ARTS - N/A 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AD01 - Change of registered office address 22 June 2012
TM02 - Termination of appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
CH01 - Change of particulars for director 13 March 2012
CH03 - Change of particulars for secretary 13 March 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 16 February 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 03 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 04 November 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 09 May 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 30 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 18 May 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 26 October 1999
287 - Change in situation or address of Registered Office 01 May 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
395 - Particulars of a mortgage or charge 16 April 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 20 October 1998
395 - Particulars of a mortgage or charge 18 February 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 17 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1995
288 - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
288 - N/A 29 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
NEWINC - New incorporation documents 23 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2008 Outstanding

N/A

Legal charge 06 May 2003 Fully Satisfied

N/A

Legal charge 01 May 2001 Fully Satisfied

N/A

Legal mortgage 31 March 1999 Fully Satisfied

N/A

Debenture 10 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.