Company NameR. S. Sadler Building Services Limited
Company StatusDissolved
Company Number04824798
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert Sydney Sadler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleBuilder
Correspondence Address17 Hanover Court
Barringtons Close
Rayleigh
Essex
SS6 8BD
Secretary NameIan Raymond Sadler
NationalityBritish
StatusClosed
Appointed31 July 2007(4 years after company formation)
Appointment Duration2 years, 4 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address17 Hanover Court
Barringtons Close
Rayleigh
Essex
SS6 8BD
Secretary NameLynda Patrica Sadler
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Hanover Court
Barringtons Close
Rayleigh
Essex
SS6 8BD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSouthgate House
88 Town Square
Basildon
Essex
SS14 1BN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Net Worth-£5,888
Cash£3
Current Liabilities£7,996

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
14 August 2009Application for striking-off (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Return made up to 08/07/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 08/07/08; no change of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
12 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2006Return made up to 08/07/06; full list of members (6 pages)
19 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 July 2005Return made up to 08/07/05; full list of members (6 pages)
15 July 2004Return made up to 08/07/04; full list of members (6 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)