SAAF INTERNATIONAL LTD

SAAF INTERNATIONAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSAAF INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06065951
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAAF INTERNATIONAL LTD?

    • Manufacture of soap and detergents (20411) / Manufacturing
    • Manufacture of perfumes and toilet preparations (20420) / Manufacturing
    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SAAF INTERNATIONAL LTD located?

    Registered Office Address
    c/o NATURE'S DREAM LIMITED
    Overton Farm Overton
    Hollington
    ST10 4HW Stoke-On-Trent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAAF INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SAAF INTERNATIONAL LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SAAF INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registration of charge 060659510008, created on Jun 30, 2022

    51 pagesMR01

    Satisfaction of charge 060659510006 in full

    1 pagesMR04

    Satisfaction of charge 060659510007 in full

    1 pagesMR04

    Registration of charge 060659510007, created on Nov 04, 2019

    33 pagesMR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended total exemption small company accounts made up to Jan 31, 2013

    4 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 50,090
    SH01

    Annual return made up to Jan 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 50,090
    SH01

    Registered office address changed from C/O the Brand Cloud Limited 15 Inkerman Way Denby Dale Huddersfield HD8 8UU to C/O Nature's Dream Limited Overton Farm Overton Hollington Stoke-on-Trent ST10 4HW on Aug 28, 2014

    1 pagesAD01

    Termination of appointment of David William Figg as a secretary on Aug 20, 2014

    1 pagesTM02

    Termination of appointment of Lisa Jane Brown as a director on Jul 10, 2014

    1 pagesTM01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registration of charge 060659510006, created on Jul 10, 2014

    20 pagesMR01

    Annual return made up to Jan 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 50,090
    SH01

    Current accounting period shortened from Jan 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Jan 31, 2013

    5 pagesAA

    Appointment of Mr David William Figg as a secretary

    1 pagesAP03

    Registered office address changed from * C/O the Brand Cloud Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom* on Oct 24, 2013

    1 pagesAD01

    Annual return made up to Jan 24, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Termination of appointment of Mahvash Hussain Gambles as a director

    1 pagesTM01

    Who are the officers of SAAF INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHURST, Peter Lewis
    The Nook
    OL3 7EG Greenfield
    Rookery Nook
    Oldham
    England
    Director
    The Nook
    OL3 7EG Greenfield
    Rookery Nook
    Oldham
    England
    EnglandBritish162360260001
    WRIGHT, Colin Vincent
    Fenny Bentley
    DE6 1LE Ashbourne
    Bentley Hall
    Derbyshire
    England
    Director
    Fenny Bentley
    DE6 1LE Ashbourne
    Bentley Hall
    Derbyshire
    England
    EnglandBritish43526580002
    BARRACLOUGH, Malcolm John
    3 Mavis Avenue
    Cookridge
    LS16 7LJ Leeds
    West Yorkshire
    Secretary
    3 Mavis Avenue
    Cookridge
    LS16 7LJ Leeds
    West Yorkshire
    British47997020003
    FIGG, David William
    c/o The Brand Cloud Limited
    Inkerman Way
    Denby Dale
    HD8 8UU Huddersfield
    15
    England
    Secretary
    c/o The Brand Cloud Limited
    Inkerman Way
    Denby Dale
    HD8 8UU Huddersfield
    15
    England
    182362260001
    HUSSAIN GAMBLES, Mahvash
    33 Bideford Avenue
    LS8 2AE Leeds
    West Yorkshire
    Secretary
    33 Bideford Avenue
    LS8 2AE Leeds
    West Yorkshire
    British95896170001
    MASON, Susan Alexandra, Dr
    Hillrise
    Avenue Des Hirondelles
    LS21 1EY Otley
    West Yorkshire
    Secretary
    Hillrise
    Avenue Des Hirondelles
    LS21 1EY Otley
    West Yorkshire
    British107243180001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BROWN, Lisa Jane
    Renshaw Street
    WA14 1JP Altrincham
    14
    Cheshire
    England
    Director
    Renshaw Street
    WA14 1JP Altrincham
    14
    Cheshire
    England
    United KingdomBritish162991740001
    HUSSAIN GAMBLES, Mahvash
    33 Bideford Avenue
    LS8 2AE Leeds
    West Yorkshire
    Director
    33 Bideford Avenue
    LS8 2AE Leeds
    West Yorkshire
    EnglandBritish95896170001
    MASON, Gerald Clare, Dr
    Hill Rise
    Avenue Des Hirondelles
    LS21 1EY Pool In Wharfdale
    West Yorkshire
    Director
    Hill Rise
    Avenue Des Hirondelles
    LS21 1EY Pool In Wharfdale
    West Yorkshire
    EnglandEnglish83740150001
    MASON, Susan Alexandra, Dr
    Hillrise
    Avenue Des Hirondelles
    LS21 1EY Otley
    West Yorkshire
    Director
    Hillrise
    Avenue Des Hirondelles
    LS21 1EY Otley
    West Yorkshire
    EnglandBritish107243180001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0