Company NameSaffron Project (Emission Control Systems) Limited
Company StatusDissolved
Company Number03584456
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameStalledge Ltd

Business Activity

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

Directors

Director NameRoger Kennedy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 28 December 2004)
RoleEstate Manager
Correspondence Address18 Manswood Drive
Crumpsall
Manchester
M8 0PZ
Secretary NameMr David Anthony Kennedy
NationalityBritish
StatusClosed
Appointed03 August 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 28 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Manswood Drive
Cheetham Hill
Manchester
M8 0PZ
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£51

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
15 July 2004Registered office changed on 15/07/04 from: 29/31 sackville street manchester M1 3LZ (1 page)
13 July 2003Return made up to 19/06/03; full list of members (6 pages)
11 June 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 November 2002Return made up to 19/06/02; full list of members (6 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
29 November 2001Return made up to 19/06/01; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
25 August 2000Return made up to 19/06/00; full list of members (6 pages)
25 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 September 1999Return made up to 19/06/99; full list of members (6 pages)
12 July 1999Ad 19/11/98--------- £ si 49@1=49 £ ic 2/51 (2 pages)
24 March 1999Company name changed stalledge LTD\certificate issued on 25/03/99 (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: c/o b olsberg 35 whitworth st west, manchester M1 5NG (1 page)
19 June 1998Incorporation (13 pages)