PETER SAVAGE LIMITED
Overview
| Company Name | PETER SAVAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06550875 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETER SAVAGE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PETER SAVAGE LIMITED located?
| Registered Office Address | Liberty House Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PETER SAVAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EJ UK FABRICATION & ACCESS SOLUTIONS LIMITED | Apr 18, 2017 | Apr 18, 2017 |
| EUROPEAN DRAINAGE SYSTEMS LIMITED | Apr 01, 2008 | Apr 01, 2008 |
What are the latest accounts for PETER SAVAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PETER SAVAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Susan Jane Hodgson as a secretary on Jan 08, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Susan Jane Hodgson as a secretary on Jul 16, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Malpass as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tracy Malpass as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philippe Cavaille as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Roger Hampton as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Who are the officers of PETER SAVAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HODGSON, Susan Jane | Secretary | Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Liberty House Warwickshire | 204981080001 | |||||||
| CAVAILLE, Philippe | Director | Z.I De Marivaux 60149 Saint Crepin Ibouvillers Ej Picardie France | France | French | 199914950001 | |||||
| HODGSON, Susan Jane | Director | 235 College Street CV10 7BL Nuneaton Warwickshire | England | British | 96216120002 | |||||
| MALPASS, Andrew James | Director | Spring Street 49727 East Jordan 301 Michigan United States | United States | American | 199935370001 | |||||
| MALPASS, Tracy Kevin | Director | Spring Street 49727 East Jordan 301 Michigan United States | United States | American | 199935610001 | |||||
| HODGSON, Susan Jane | Secretary | 235 College Street CV10 7BL Nuneaton Warwickshire | British | 96216120002 | ||||||
| PEIRCE, Kathryn Elizabeth | Secretary | Walton Avenue St Annes BS4 4EN Bristol 5 | 129177870001 | |||||||
| HAMPTON, Alan Roger | Director | 71 Bath Road Bridgeyate BS30 5NJ Bristol Avon | England | British | 11824960001 | |||||
| HAWKINS, James Nicholas Gillies | Director | New Court Llanllowell Lane Llanllowell NP15 1NH Usk Monmouthshire | Wales | British | 102387800001 |
Who are the persons with significant control of PETER SAVAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| European Drainage Systems Holdings Limited | Apr 06, 2016 | Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Liberty House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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