About

Registered Number: 03334783
Date of Incorporation: 17/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2012 (12 years ago)
Registered Address: 6 Ridge House Ridgehouse Drive, Festival Park, Stoke-On-Trent, Staffordshire, ST1 5TL

 

Savoy Estates Ltd was established in 1997, it's status is listed as "Dissolved". Mitchell, David Paul, Gulden, Sharon are the current directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULDEN, Sharon 17 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, David Paul 17 March 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2012
4.68 - Liquidator's statement of receipts and payments 30 January 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2012
4.68 - Liquidator's statement of receipts and payments 16 September 2011
4.68 - Liquidator's statement of receipts and payments 28 April 2011
AUD - Auditor's letter of resignation 04 June 2010
AD01 - Change of registered office address 31 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2010
RESOLUTIONS - N/A 17 March 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 28 March 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 29 March 2005
395 - Particulars of a mortgage or charge 21 September 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 02 March 2004
AUD - Auditor's letter of resignation 17 January 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 13 January 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 25 March 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 04 April 2000
RESOLUTIONS - N/A 06 March 2000
AUD - Auditor's letter of resignation 15 December 1999
395 - Particulars of a mortgage or charge 20 October 1999
AA - Annual Accounts 05 June 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 27 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
363s - Annual Return 12 May 1998
225 - Change of Accounting Reference Date 07 April 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 September 2004 Outstanding

N/A

Debenture 14 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.