Company NameSFL (Technical Services) Limited
Company StatusDissolved
Company Number03913676
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date26 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Bowyer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JT
Director NameMr Michael John Hodges
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Secretary NameMr Richard Bowyer
NationalityEnglish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2006
Net Worth£27,147
Cash£918
Current Liabilities£488,345

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2019Final Gazette dissolved following liquidation (1 page)
26 March 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
6 April 2018Liquidators' statement of receipts and payments to 12 January 2018 (5 pages)
12 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (6 pages)
12 September 2017Liquidators' statement of receipts and payments to 12 January 2017 (5 pages)
12 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (6 pages)
12 September 2017Liquidators' statement of receipts and payments to 12 January 2017 (5 pages)
20 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages)
16 November 2016Liquidators' statement of receipts and payments to 12 July 2016 (5 pages)
16 November 2016Liquidators' statement of receipts and payments to 12 July 2016 (5 pages)
29 May 2016Liquidators' statement of receipts and payments to 12 January 2016 (5 pages)
29 May 2016Liquidators statement of receipts and payments to 12 January 2016 (5 pages)
29 May 2016Liquidators' statement of receipts and payments to 12 January 2016 (5 pages)
11 November 2015Liquidators' statement of receipts and payments to 12 January 2015 (5 pages)
11 November 2015Liquidators' statement of receipts and payments to 12 July 2015 (5 pages)
11 November 2015Liquidators statement of receipts and payments to 12 January 2015 (5 pages)
11 November 2015Liquidators' statement of receipts and payments to 12 January 2015 (5 pages)
11 November 2015Liquidators' statement of receipts and payments to 12 July 2015 (5 pages)
11 November 2015Liquidators statement of receipts and payments to 12 July 2015 (5 pages)
29 December 2014Liquidators' statement of receipts and payments to 12 July 2014 (5 pages)
29 December 2014Liquidators statement of receipts and payments to 12 July 2014 (5 pages)
29 December 2014Liquidators' statement of receipts and payments to 12 July 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 12 January 2014 (5 pages)
7 February 2014Liquidators statement of receipts and payments to 12 January 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 12 January 2014 (5 pages)
23 July 2013Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
23 July 2013Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
23 July 2013Liquidators statement of receipts and payments to 12 July 2013 (5 pages)
8 February 2013Liquidators statement of receipts and payments to 12 January 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 12 July 2012 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
25 January 2012Liquidators statement of receipts and payments to 12 January 2012 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
21 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
21 July 2011Liquidators statement of receipts and payments to 12 July 2011 (5 pages)
21 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
25 February 2011Appointment of a voluntary liquidator (2 pages)
25 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2011Appointment of a voluntary liquidator (2 pages)
9 February 2011Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
20 January 2011Liquidators statement of receipts and payments to 12 January 2011 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
31 March 2010Liquidators statement of receipts and payments to 12 January 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
19 January 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Statement of affairs with form 4.19 (5 pages)
19 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(5 pages)
19 January 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Statement of affairs with form 4.19 (5 pages)
19 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2008Registered office changed on 09/12/2008 from stamford house oliver close west thurrock grays essex RM20 3EE (1 page)
9 December 2008Registered office changed on 09/12/2008 from stamford house oliver close west thurrock grays essex RM20 3EE (1 page)
28 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2007Return made up to 26/01/07; full list of members (7 pages)
21 February 2007Return made up to 26/01/07; full list of members (7 pages)
20 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
20 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Return made up to 26/01/05; full list of members (7 pages)
1 February 2005Return made up to 26/01/05; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 March 2004Return made up to 26/01/04; full list of members (7 pages)
24 March 2004Return made up to 26/01/04; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 May 2003Return made up to 26/01/03; full list of members (7 pages)
10 May 2003Return made up to 26/01/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 26/01/02; full list of members (6 pages)
14 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 March 2001Return made up to 26/01/01; full list of members (6 pages)
30 March 2001Return made up to 26/01/01; full list of members (6 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
20 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
20 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
20 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 February 2000Secretary resigned (1 page)
26 January 2000Incorporation (11 pages)
26 January 2000Incorporation (11 pages)