About

Registered Number: 03189927
Date of Incorporation: 24/04/1996 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (8 years and 5 months ago)
Registered Address: Ukrd Group Ltd Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ

 

Established in 1996, Save Buckets Ltd have registered office in Redruth in Cornwall, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Preece, Andrew, Tollerfield, Russell Percival at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLLERFIELD, Russell Percival 01 December 1997 07 February 2005 1
Secretary Name Appointed Resigned Total Appointments
PREECE, Andrew 02 April 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
MR04 - N/A 27 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 30 August 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 10 February 2015
CH01 - Change of particulars for director 16 July 2014
AR01 - Annual Return 14 May 2014
AP03 - Appointment of secretary 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 10 April 2013
CH01 - Change of particulars for director 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 26 April 2012
CH03 - Change of particulars for secretary 29 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AP01 - Appointment of director 02 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
395 - Particulars of a mortgage or charge 05 December 2007
AA - Annual Accounts 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
CERTNM - Change of name certificate 04 July 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 20 December 2006
AA - Annual Accounts 20 December 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 10 May 2005
CERTNM - Change of name certificate 09 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363a - Annual Return 11 May 2004
AA - Annual Accounts 14 February 2004
363a - Annual Return 02 May 2003
AA - Annual Accounts 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
AA - Annual Accounts 06 June 2002
363a - Annual Return 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
AA - Annual Accounts 22 May 2001
363a - Annual Return 10 May 2001
363a - Annual Return 17 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 25 March 1999
288a - Notice of appointment of directors or secretaries 28 May 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
CERTNM - Change of name certificate 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
RESOLUTIONS - N/A 16 July 1997
RESOLUTIONS - N/A 16 July 1997
RESOLUTIONS - N/A 16 July 1997
363s - Annual Return 28 June 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
225 - Change of Accounting Reference Date 05 June 1996
288 - N/A 30 April 1996
NEWINC - New incorporation documents 24 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2007 Fully Satisfied

N/A

Debenture 12 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.