Company NameSx802 Limited
DirectorsSamuel Herbert Edwards and Andrew Coates
Company StatusDissolved
Company Number02817261
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)
Previous NameHydro Prep Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Samuel Herbert Edwards
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleConsultant Engineer
Correspondence Address42 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameAndrew Coates
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(4 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCleaning Engineer
Correspondence Address20 Casswell Crescent
Fulstow
Louth
Lincolnshire
LN11 0XJ
Secretary NameValerie St Julien Edwards
NationalityBritish
StatusCurrent
Appointed04 April 1998(4 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address42 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameMalcolm Anthony Mascarenas
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1996)
RoleFinancial Consultant
Correspondence AddressMalmir Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NA
Secretary NameMichael Anthony Stone
NationalityBritish
StatusResigned
Appointed12 May 1994(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1996)
RoleSecretary
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Secretary NameKim Skipp
NationalityBritish
StatusResigned
Appointed21 October 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1998)
RoleCompany Director
Correspondence Address21 Ash Grove
Heybridge
Maldon
Essex
CM9 7BB
Director NameMichael Skipp
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 April 1998)
RoleCleaning Engineer
Correspondence Address21 Ash Grove
Heybridge
Maldon
Essex
CM9 4BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKeith Stout And Associates
2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2,028
Cash£2,505
Current Liabilities£41,811

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Registered office changed on 09/07/03 from: 12 galley hill yard galley hill waltham abbey essex EN9 2AG (1 page)
2 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2003Appointment of a voluntary liquidator (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
12 November 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
5 September 2001Return made up to 12/05/01; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 12 galley hill yard galley hill waltham abbey essex EN9 2AG (1 page)
23 March 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
8 March 2001Accounts for a small company made up to 31 May 1999 (6 pages)
29 August 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
13 May 1999Return made up to 12/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 May 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
23 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 February 1998Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
4 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1997Full accounts made up to 31 May 1996 (7 pages)
29 October 1996Registered office changed on 29/10/96 from: 20 balcombe street dorset square london NW1 6NB (1 page)
29 October 1996New secretary appointed (2 pages)
18 September 1996Accounts for a small company made up to 31 May 1995 (14 pages)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
1 August 1996Company name changed falcon engineering contractors l imited\certificate issued on 02/08/96 (2 pages)
7 June 1996Return made up to 12/05/96; no change of members (4 pages)
12 July 1995Return made up to 12/05/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)