Company NameSavecustom Limited
Company StatusDissolved
Company Number06589168
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJames Reid
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleShoemaker
Correspondence Address22 St. Lukes Crescent
Sedgefield
County Durham
TS21 3NL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressQuorom Business Park Quorom 16, 2nd Floor
Benton Lane
Newcastle Upon Tyne
NE12 8BX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£7,866
Cash£412
Current Liabilities£36,404

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (1 page)
3 February 2011Application to strike the company off the register (1 page)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
6 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 May 2010Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 5 May 2010 (1 page)
20 April 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 20 April 2010 (2 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
21 May 2008Appointment Terminated Director jl nominees one LIMITED (1 page)
21 May 2008Appointment Terminated Secretary jl nominees two LIMITED (1 page)
21 May 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
21 May 2008Director appointed james reid (2 pages)
21 May 2008Appointment terminated director jl nominees one LIMITED (1 page)
21 May 2008Director appointed james reid (2 pages)
9 May 2008Incorporation (13 pages)
9 May 2008Incorporation (13 pages)