About

Registered Number: 02936197
Date of Incorporation: 07/06/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY

 

The Savage Rea Partnership Ltd was registered on 07 June 1994 and are based in Chichester. The companies director is listed as Savage, Deborah in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Deborah 24 December 1999 10 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 09 March 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 31 October 2003
287 - Change in situation or address of Registered Office 31 August 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 24 January 2003
287 - Change in situation or address of Registered Office 27 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 03 April 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 15 August 1997
287 - Change in situation or address of Registered Office 09 April 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 03 August 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 28 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 June 1994
NEWINC - New incorporation documents 07 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.