About

Registered Number: 04813281
Date of Incorporation: 27/06/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: NEIL GRIGG, Greene & Greene Solicitors, 80 Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1QB

 

Sawston Hall Hotel Ltd was founded on 27 June 2003 with its registered office in Bury St. Edmunds, it has a status of "Dissolved". We do not know the number of employees at the organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 17 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 27 June 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 20 January 2012
TM02 - Termination of appointment of secretary 28 December 2011
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 12 July 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 06 August 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 04 May 2005
AA - Annual Accounts 08 April 2005
225 - Change of Accounting Reference Date 15 July 2004
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 05 June 2004
CERTNM - Change of name certificate 09 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 August 2008 Outstanding

N/A

Legal charge 02 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.