Company NameS A S Contractors Limited
Company StatusDissolved
Company Number00870411
CategoryPrivate Limited Company
Incorporation Date3 February 1966(58 years, 3 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJane Clayfield
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(25 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 09 May 2006)
RoleSecretary
Correspondence Address159 Northwood Way
Northwood
Middlesex
HA6 1RA
Director NameTerence Edward Clayfield
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(25 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 09 May 2006)
RoleBuilder
Correspondence Address159 Northwood Way
Northwood
Middlesex
HA6 1RA
Secretary NameJane Clayfield
NationalityBritish
StatusClosed
Appointed27 June 1991(25 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address159 Northwood Way
Northwood
Middlesex
HA6 1RA

Location

Registered AddressTurnpike House
1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£93,529
Gross Profit£23,894
Net Worth-£8,363
Current Liabilities£36,493

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
7 December 2004Return made up to 27/06/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
4 July 2003Return made up to 27/06/03; full list of members (7 pages)
29 January 2003Return made up to 27/06/02; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
30 December 2002Return made up to 27/06/01; full list of members (7 pages)
30 December 2002Registered office changed on 30/12/02 from: 25 st. Annes rd wembley middlesex hao 2AW (1 page)
17 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
6 October 2000Return made up to 27/06/00; full list of members (7 pages)
30 March 2000Full accounts made up to 28 February 1999 (11 pages)
4 July 1999Return made up to 27/06/99; full list of members (6 pages)
30 March 1999Full accounts made up to 28 February 1998 (10 pages)
18 August 1998Return made up to 27/06/98; full list of members (6 pages)
5 January 1998Full accounts made up to 28 February 1997 (10 pages)
17 November 1997Return made up to 27/06/97; full list of members (6 pages)
18 December 1996Return made up to 27/06/96; full list of members (6 pages)
12 December 1996Full accounts made up to 28 February 1996 (10 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)