Company NameSavant (Plant Sales) Limited
DirectorsKevin James Stewart Dougan and Andrew Philip Golightly
Company StatusDissolved
Company Number01214342
CategoryPrivate Limited Company
Incorporation Date30 May 1975(48 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameKevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(19 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NameAndrew Philip Golightly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(19 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleOperations Manager
Correspondence Address11 Spring Gardens
West Auckland
Bishop Auckland
County Durham
DL14 9SL
Secretary NameJanet Egerton
NationalityBritish
StatusCurrent
Appointed24 March 1995(19 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8old Eldon
Shildon
County Durham
DL4 2QT
Director NameKevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NameAndrew Philip Golightly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address11 Spring Gardens
West Auckland
Bishop Auckland
County Durham
DL14 9SL
Director NameCecil Golightly
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 1995)
RoleCompany Director
Correspondence AddressHillside West End
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BJ
Secretary NameCecil Golightly
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressHillside West End
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BJ
Secretary NameMr Ivor Garfield Brown
NationalityBritish
StatusResigned
Appointed15 June 1994(19 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 The Grove
North End
Durham
County Durham
DH1 4LU
Director NameMr Neville John Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 August 1995)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressRopemoor House
Windlestone Park Windlestone
Rushyford
County Durham
DL17 0NG
Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 August 1995)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressStotforth Hill Farm
Windlestone
Rushyford
Durham
DL17 0NF

Location

Registered AddressErnst And Young
Norham House 12 Newbridge Street
West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 November 2000Dissolved (1 page)
25 August 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
23 January 1996Registered office changed on 23/01/96 from: hackworth industrial park byerley road shildon co durham DL4 1PU (1 page)
19 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1996Ord res re appt liq (1 page)
19 January 1996Appointment of a voluntary liquidator (1 page)
21 November 1995Full accounts made up to 31 December 1994 (16 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Return made up to 30/06/95; full list of members (6 pages)
11 April 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
11 April 1995Secretary resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New secretary appointed (2 pages)