Company NameSaxon Specialist Vehicles Limited
Company StatusDissolved
Company Number03316227
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameMotionobject Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 01 February 2011)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwick House
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 01 February 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMr Charles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 01 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Secretary NameMr Charles David Brooks
NationalityBritish
StatusClosed
Appointed22 June 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 01 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Director NamePaul Joseph Ravenscroft
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 April 1997)
RoleSolicitor
Correspondence AddressFlat 5 16 Tankerville Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
Secretary NameAndrew James Nunn
NationalityBritish
StatusResigned
Appointed17 March 1997(1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 April 1997)
RoleSolicitor
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Director NameMr John David Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ES
Secretary NameMr Douglas Norman Smith
NationalityBritish
StatusResigned
Appointed10 April 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 2003)
RoleCompany Director
Correspondence AddressThe Dower House West
Riding Mill
Northumberland
NE44 6HW
Director NameMr Douglas Norman Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 month, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roseworth Terrace
Gosforth
Tyne & Wear
NE3 1LU
Secretary NameMr Albert Richard Watson
NationalityBritish
StatusResigned
Appointed04 August 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield Avenue
Whitley Bay
Tyne & Wear
NE25 8NW
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed15 July 2005(8 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVigo Centre
Birtley Road
Washington
Tyne & Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (14 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (14 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1,000
(5 pages)
1 March 2010Director's details changed for Darren Stephen Kell on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Darren Stephen Kell on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1,000
(5 pages)
1 March 2010Director's details changed for Darren Stephen Kell on 1 March 2010 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (15 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (15 pages)
27 April 2009Return made up to 11/02/09; full list of members (4 pages)
27 April 2009Return made up to 11/02/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 June 2008Return made up to 11/02/08; full list of members (4 pages)
3 June 2008Return made up to 11/02/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
5 July 2007Return made up to 11/02/07; full list of members (7 pages)
5 July 2007Return made up to 11/02/07; full list of members (7 pages)
4 July 2007Registered office changed on 04/07/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
4 July 2007Registered office changed on 04/07/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Full accounts made up to 31 December 2005 (24 pages)
13 April 2007Full accounts made up to 31 December 2005 (24 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
13 February 2006Return made up to 11/02/06; full list of members (3 pages)
13 February 2006Return made up to 11/02/06; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: marquisway team valley gateshead tyne & wear NE11 0RX (1 page)
21 June 2005Company name changed motionobject LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed motionobject LIMITED\certificate issued on 21/06/05 (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2005Return made up to 11/02/05; change of members (7 pages)
14 March 2005Return made up to 11/02/05; change of members (7 pages)
12 November 2004Resolutions
  • RES13 ‐ Dividend 09/10/04
(1 page)
12 November 2004Resolutions
  • RES13 ‐ Dividend 09/10/04
(1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
15 October 2004Full accounts made up to 31 December 2003 (15 pages)
15 October 2004Full accounts made up to 31 December 2003 (15 pages)
9 February 2004Return made up to 11/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 11/02/04; no change of members (7 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
8 March 2003Return made up to 11/02/03; full list of members (7 pages)
8 March 2003Return made up to 11/02/03; full list of members (7 pages)
6 August 2002Full accounts made up to 31 December 2001 (14 pages)
6 August 2002Full accounts made up to 31 December 2001 (14 pages)
22 February 2002Return made up to 11/02/02; no change of members (6 pages)
22 February 2002Return made up to 11/02/02; no change of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
21 February 2001Return made up to 11/02/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Return made up to 11/02/01; no change of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 March 2000Return made up to 11/02/00; full list of members (6 pages)
6 March 2000Return made up to 11/02/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 December 1998 (10 pages)
26 July 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Return made up to 11/02/99; no change of members (4 pages)
20 April 1999Return made up to 11/02/99; no change of members (4 pages)
8 July 1998Full accounts made up to 31 December 1997 (10 pages)
8 July 1998Full accounts made up to 31 December 1997 (10 pages)
12 March 1998Return made up to 11/02/98; full list of members (6 pages)
12 March 1998Return made up to 11/02/98; full list of members (6 pages)
9 May 1997Registered office changed on 09/05/97 from: marquisway team valley gateshead tyne & wear NE11 0RX (1 page)
9 May 1997Registered office changed on 09/05/97 from: marquisway team valley gateshead tyne & wear NE11 0RX (1 page)
9 May 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
9 May 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
25 April 1997Memorandum and Articles of Association (4 pages)
25 April 1997Memorandum and Articles of Association (4 pages)
23 April 1997Ad 11/04/97--------- £ si 450@1=450 £ ic 550/1000 (2 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 April 1997Nc inc already adjusted 10/04/97 (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 April 1997Ad 11/04/97--------- £ si 450@1=450 £ ic 550/1000 (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Memorandum and Articles of Association (21 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Ad 10/04/97--------- £ si 549@1=549 £ ic 1/550 (2 pages)
23 April 1997Ad 10/04/97--------- £ si 549@1=549 £ ic 1/550 (2 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Memorandum and Articles of Association (21 pages)
23 April 1997Nc inc already adjusted 10/04/97 (1 page)
17 April 1997Particulars of mortgage/charge (6 pages)
17 April 1997Particulars of mortgage/charge (6 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 March 1997Secretary resigned (1 page)
11 February 1997Incorporation (12 pages)