Company NameS & L Demolition Limited
Company StatusDissolved
Company Number04704945
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years ago)
Dissolution Date17 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Edward Lovegrove
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Farm
Fen Lane, Orsett
Grays
Essex
RM16 3LT
Director NameTerry Simmons
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Snowdon Avenue
Vinters Park
Maidstone
Kent
ME14 5NW
Secretary NameTrent Nominees Limited (Corporation)
StatusClosed
Appointed22 August 2003(5 months after company formation)
Appointment Duration5 years, 10 months (closed 17 June 2009)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameServesmart Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressStourside Place
35-41 Station Road
Ashford
Kent
TN23 1PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£44,093
Cash£45,293
Current Liabilities£109,690

Accounts

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

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Completion of winding up (1 page)
10 May 2008Order of court to wind up (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2006Return made up to 20/03/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Return made up to 20/03/05; full list of members (7 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2004Registered office changed on 05/03/04 from: stourside place, 35-41 station road, ashford kent TN23 1PP (1 page)
24 April 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (17 pages)