Company NameSaratoga Services Limited
Company StatusDissolved
Company Number04738075
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGeorge Derek Shirley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(10 months after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThe Hollybush Inn
Crewe Road Winterley
Sandbach
CW11 4RF
Director NameSusan Joyce Williamson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(10 months after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleLandlady
Correspondence AddressThe Hollybush Inn
Crewe Road Winterley
Sandbach
CW11 4RF
Secretary NameGeorge Derek Shirley
NationalityBritish
StatusClosed
Appointed16 February 2004(10 months after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThe Hollybush Inn
Crewe Road Winterley
Sandbach
CW11 4RF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Turnover£134,406
Gross Profit£84,675
Net Worth£370
Cash£964
Current Liabilities£3,984

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
30 October 2006Appointment of a voluntary liquidator (1 page)
30 October 2006Statement of affairs (6 pages)
30 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2006Registered office changed on 09/10/06 from: 40A market street kidsgrove stoke on trent staffordshire ST7 4AB (1 page)
2 May 2006Return made up to 17/04/06; full list of members (10 pages)
3 May 2005Return made up to 17/04/05; no change of members (7 pages)
15 February 2005Partial exemption accounts made up to 30 September 2004 (7 pages)
7 May 2004Return made up to 17/04/04; full list of members (7 pages)
23 April 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
6 April 2004Registered office changed on 06/04/04 from: the hollybush inn crewe road winterley sandbach CW11 4RF (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: room 5 7 leonard street london EC2A 4AQ (1 page)
17 April 2003Incorporation (14 pages)