Company NameSaxon Sanbec Limited
Company StatusDissolved
Company Number03364095
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameYEV Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 01 February 2011)
RoleChief Executive
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, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 01 February 2011)
RoleChairman
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, 1 month 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, 1 month 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
Appointed01 May 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5 16 Tankerville Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
Secretary NameJames Andrew Douglas Bullock
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address73 Middlewood Park
Fenham
Newcastle Upon Tyne
NE4 9XG
Director NameMr John David Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 4 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
Appointed11 June 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roseworth Terrace
Gosforth
Tyne & Wear
NE3 1LU
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 years, 5 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
Appointed11 October 2004(7 years, 5 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
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 May 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
Appointed01 May 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 And 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 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 September 2009Accounts made up to 31 December 2008 (7 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 October 2008Accounts made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Return made up to 01/05/08; full list of members (4 pages)
9 July 2008Return made up to 01/05/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
1 December 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 July 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/07
(7 pages)
30 July 2007Return made up to 01/05/07; no change 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)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 January 2006Accounts made up to 31 December 2004 (2 pages)
3 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 219 marquisway team valley gateshead tyne and wear (1 page)
28 June 2005Registered office changed on 28/06/05 from: 219 marquisway team valley gateshead tyne and wear (1 page)
21 June 2005Company name changed yev LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed yev LIMITED\certificate issued on 21/06/05 (2 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 October 2004Accounts made up to 31 December 2003 (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2003Accounts made up to 31 December 2002 (5 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 May 2003Return made up to 01/05/03; full list of members (6 pages)
16 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2002Accounts made up to 31 December 2001 (5 pages)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 May 2002Return made up to 01/05/02; full list of members (6 pages)
27 May 2002Return made up to 01/05/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
29 May 2001Return made up to 01/05/01; full list of members (6 pages)
29 May 2001Return made up to 01/05/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 December 1998 (7 pages)
30 November 1999Full accounts made up to 31 December 1998 (7 pages)
6 July 1999Return made up to 01/05/99; no change of members (4 pages)
6 July 1999Return made up to 01/05/99; no change of members (4 pages)
10 December 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
10 December 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
10 December 1998Full accounts made up to 31 December 1997 (7 pages)
10 December 1998Full accounts made up to 31 December 1997 (7 pages)
6 July 1998Return made up to 01/05/98; full list of members (6 pages)
6 July 1998Return made up to 01/05/98; full list of members (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 May 1997Incorporation (12 pages)
1 May 1997Incorporation (12 pages)