Company NameSavory Estates Limited
Company StatusDissolved
Company Number05370616
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNichola Cara Charlotte Reay
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Russian Drive
Liverpool
Merseyside
L13 7BT
Director NameRichard Savory
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Russian Drive
Liverpool
Merseyside
L13 7BT
Secretary NameNichola Cara Charlotte Reay
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Russian Drive
Liverpool
Merseyside
L13 7BT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth-£15,347
Current Liabilities£10,277

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Particulars of mortgage/charge (4 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 21/02/06; full list of members (7 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 March 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
21 February 2005Incorporation (12 pages)