Dissolved 2013-10-08
Company Information for SATURN ARCHITECTURAL SOLUTIONS LIMITED
NOTTINGHAM, ENGLAND, NG16,
|
Company Registration Number
04373697
Private Limited Company
Dissolved Dissolved 2013-10-08 |
Company Name | ||
---|---|---|
SATURN ARCHITECTURAL SOLUTIONS LIMITED | ||
Legal Registered Office | ||
NOTTINGHAM ENGLAND | ||
Previous Names | ||
|
Company Number | 04373697 | |
---|---|---|
Date formed | 2002-02-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2013-10-08 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 17:06:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TREVOR JOHN CLARK |
||
CRAIG DARREN CLEMENT |
||
IAN COLIN HOPKINSON |
||
JOHN JEFFERIES |
||
PETER THOMOND O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SHAUN BEECH |
Company Secretary | ||
ALASTAIR JAMES WALKER |
Company Secretary | ||
ALASTAIR JAMES WALKER |
Director | ||
SIMON RICHARD WALDEN |
Company Secretary | ||
JOHN ANDREW DARBY |
Director | ||
SUZANNE CAROLE EASTWOOD |
Director | ||
SIMON RICHARD WALDEN |
Director | ||
NICHOLAS HUGH COX |
Company Secretary | ||
NICHOLAS HUGH COX |
Director | ||
EDWARD JOSEPH BOOTH |
Director | ||
SHORTHOUSE & MARTIN FORMATIONS LTD |
Company Secretary | ||
SHORTHOUSE & MARTIN LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOVE LTD | Director | 2016-04-11 | CURRENT | 2015-12-22 | Active | |
DATALASE LTD | Director | 2015-10-15 | CURRENT | 1987-09-07 | Active | |
CGW TECHNOLOGY LTD | Director | 2015-05-11 | CURRENT | 2015-05-11 | Dissolved 2018-02-20 | |
CDC FINANCIAL CONSULTING LTD | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2016-01-19 | |
ICH CONSULTING LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active - Proposal to Strike off | |
JOHN JEFFERIES LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
INTERNATIONAL INTERIOR SOLUTIONS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
L S DOORS REALISATIONS LIMITED | Director | 2012-09-17 | CURRENT | 2002-04-19 | Active - Proposal to Strike off | |
CUBICLE SYSTEMS LIMITED | Director | 2011-08-01 | CURRENT | 1999-09-15 | Dissolved 2017-03-29 | |
LAIDLAW INTERIORS GROUP LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-04 | In Administration/Administrative Receiver | |
L INTERIORS REALISATIONS LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-04 | In Administration/Administrative Receiver | |
INTERIORS MANUFACTURING LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-05 | In Administration/Administrative Receiver | |
SATURN ARCHITECTURAL NORTHERN LIMITED | Director | 2008-07-29 | CURRENT | 2008-07-29 | Dissolved 2013-10-08 | |
L (UK) REALISATIONS LIMITED | Director | 2007-07-02 | CURRENT | 2007-07-02 | Dissolved 2017-03-29 | |
THEW`S LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Dissolved 2016-08-23 | |
LS REALISATIONS LIMITED | Director | 2003-08-01 | CURRENT | 2002-10-02 | Dissolved 2017-03-29 | |
4D BUSINESS IMPROVEMENT LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM LAIDLAW SOLUTIONS LTD UNIT 23 STRAWBERRY LANE WILLENHALL WEST MIDLANDS WV13 3RS | |
LATEST SOC | 18/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TREVOR JOHN CLARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BEECH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 14/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG DARREN CLEMENT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 14/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN COLIN HOPKINSON | |
AP01 | DIRECTOR APPOINTED MR PETER THOMOND O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR WALKER | |
AP03 | SECRETARY APPOINTED MR DAVID SHAUN BEECH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR WALKER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFERIES / 23/03/2010 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SATURN ARCHITECTURAL NORTHERN LIMITED CERTIFICATE ISSUED ON 16/12/08 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON RICHARD WALDEN LOGGED FORM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES13 | AGREEMENT 20/08/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW | |
288a | DIRECTOR AND SECRETARY APPOINTED ALASTAIR JAMES WALKER | |
288a | DIRECTOR APPOINTED JOHN JEFFERIES | |
288b | APPOINTMENT TERMINATED DIRECTOR SUZANNE EASTWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DARBY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE EASTWOOD / 14/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARBY / 14/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Planned Maintenance |
Middlesbrough Council | |
|
Planned Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |