Company NameSavealot Limited
Company StatusDissolved
Company Number04086433
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameChristopher Edward Matthews
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Berkley Avenue
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NN
Director NamePaula Matthews
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Berkley Avenue
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NN
Secretary NamePaula Matthews
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Berkley Avenue
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address22 Berkley Avenue
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NN
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
28 May 2004Application for striking-off (1 page)
11 February 2004Return made up to 09/10/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 October 2001Return made up to 09/10/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
10 January 2001Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 5 west lane chester-le-street county durham DH3 3HJ (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
9 October 2000Incorporation (12 pages)