Company NameSaguaro Limited
Company StatusDissolved
Company Number04490216
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDavid Milne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NA
Secretary NameJanet Bridget Milne
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleSecretary
Correspondence Address6 Regent Road
Wallsend
Tyne & Wear
NE28 8DP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address132 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,361
Cash£5,187
Current Liabilities£5,155

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2010Director's details changed for David Milne on 19 July 2010 (2 pages)
25 August 2010Director's details changed for David Milne on 19 July 2010 (2 pages)
15 July 2010Director's details changed for David Milne on 4 June 2010 (2 pages)
15 July 2010Director's details changed for David Milne on 4 June 2010 (2 pages)
15 July 2010Director's details changed for David Milne on 4 June 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Return made up to 08/07/09; full list of members (3 pages)
3 August 2009Return made up to 08/07/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 6 regent road wallsend tyne & wear NE28 8DP (1 page)
22 July 2009Appointment Terminated Secretary janet milne (1 page)
22 July 2009Registered office changed on 22/07/2009 from 6 regent road wallsend tyne & wear NE28 8DP (1 page)
22 July 2009Appointment terminated secretary janet milne (1 page)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 July 2008Return made up to 08/07/08; full list of members (3 pages)
22 July 2008Return made up to 08/07/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 September 2007Return made up to 08/07/07; no change of members (6 pages)
3 September 2007Return made up to 08/07/07; no change of members (6 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 October 2006Return made up to 08/07/06; full list of members (6 pages)
9 October 2006Return made up to 08/07/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 August 2005Return made up to 08/07/05; full list of members (6 pages)
3 August 2005Return made up to 08/07/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
13 September 2004Return made up to 08/07/04; full list of members (6 pages)
13 September 2004Return made up to 08/07/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
30 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
25 July 2003Return made up to 08/07/03; full list of members (6 pages)
25 July 2003Return made up to 08/07/03; full list of members (6 pages)
10 August 2002Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2002Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 August 2002Registered office changed on 04/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 August 2002New secretary appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
19 July 2002Incorporation (12 pages)