About

Registered Number: 03465421
Date of Incorporation: 13/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2018 (5 years and 4 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Savco Ltd was founded on 13 November 1997 and has its registered office in Greater Manchester, it has a status of "Dissolved". Gordon, Christina Maria, Gordon, Neil Duncan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Christina Maria 13 November 1997 - 1
GORDON, Neil Duncan 13 November 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2018
LIQ13 - N/A 29 August 2018
AD01 - Change of registered office address 14 July 2017
RESOLUTIONS - N/A 05 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2017
LIQ01 - N/A 05 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
287 - Change in situation or address of Registered Office 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.