About

Registered Number: 03454481
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: 17 St Michael At Pleas, Norwich, Norfolk, NR3 1EP

 

Based in Norfolk, Saxon Solutions Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGNEN, Michael Peter 25 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BRERETON, Paul 25 November 1997 28 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 23 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 November 2010
RESOLUTIONS - N/A 29 July 2010
CC01 - Notice of restriction on the company's articles 29 July 2010
CC04 - Statement of companies objects 29 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 05 February 1999
225 - Change of Accounting Reference Date 05 February 1999
363s - Annual Return 08 January 1999
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.