Company NameSaxonberry Limited
Company StatusDissolved
Company Number03111943
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 04 August 1998)
RoleAdvertising Executive
Correspondence Address33 Washington Terrace
North Shields
Tyne & Wear
NE30 2HG
Secretary NameJohn Trevor Bentley
NationalityBritish
StatusClosed
Appointed16 November 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 month after company formation)
Appointment Duration1 day (resigned 16 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 month after company formation)
Appointment Duration1 day (resigned 16 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed15 November 1995(1 month after company formation)
Appointment Duration1 day (resigned 16 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHay And Kilner
30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
19 February 1998Full accounts made up to 31 October 1997 (9 pages)
30 September 1997Full accounts made up to 31 October 1996 (9 pages)
16 December 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
7 December 1995Secretary resigned;director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 1995Nc inc already adjusted 15/11/95 (1 page)
20 November 1995New director appointed (2 pages)
10 October 1995Incorporation (28 pages)