Company NameS & S Consultancy Limited
Company StatusDissolved
Company Number03050581
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSusan Mary Hollas
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(same day as company formation)
RoleAdministrator
Correspondence Address27 Treloghan Close
Westgate Rise Chandlers Ford
Eastleigh
Hampshire
SO53 3LZ
Secretary NameStephen George Michael Hollas
NationalityBritish
StatusClosed
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Treloghan Close
Westgate Rise Chandlers Ford
Eastleigh
Hampshire
SO53 3LZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Hunt Smee & Co
Southgate House 88 Town Square
Basildon Essex
SS14 1BN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
27 April 1999Return made up to 27/04/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 May 1998Return made up to 27/04/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
29 April 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/03/96
(1 page)
11 January 1996Registered office changed on 11/01/96 from: northgate house high pavement basildon essex SS14 1EA (1 page)
17 May 1995Accounting reference date notified as 30/04 (1 page)
2 May 1995Registered office changed on 02/05/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
2 May 1995New secretary appointed (2 pages)
2 May 1995Secretary resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995New director appointed (2 pages)
27 April 1995Incorporation (32 pages)