About

Registered Number: 04761375
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2018 (6 years and 3 months ago)
Registered Address: 29 Park Square West, Leeds, LS1 2PQ

 

Based in Leeds, Sawmill (UK) Ltd was established in 2003, it's status is listed as "Dissolved". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Christopher Paul 01 December 2010 - 1
FLOWERS, Jason 11 October 2004 27 March 2011 1
FLOWERS, Stuart 14 May 2003 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Colin Edward 01 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2018
LIQ14 - N/A 18 October 2017
LIQ03 - N/A 27 July 2017
AD01 - Change of registered office address 15 February 2017
4.68 - Liquidator's statement of receipts and payments 08 August 2016
2.34B - N/A 19 May 2015
2.24B - N/A 24 April 2015
2.24B - N/A 01 April 2015
2.31B - N/A 01 April 2015
2.16B - N/A 19 March 2015
2.18B - N/A 17 December 2014
2.24B - N/A 24 June 2014
2.23B - N/A 28 January 2014
2.17B - N/A 13 January 2014
2.12B - N/A 19 November 2013
MR04 - N/A 05 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 22 March 2011
AP03 - Appointment of secretary 10 December 2010
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 21 June 2006
395 - Particulars of a mortgage or charge 07 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 27 May 2004
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
287 - Change in situation or address of Registered Office 31 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.