Company NameS & S Construction (UK) Limited
Company StatusDissolved
Company Number05804096
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameSamways & Sons (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Alan Samways
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleBuilder/Property Developer
Country of ResidenceEngland
Correspondence Address126 Carshalton Road
Sutton
Surrey
SM1 4RL
Secretary NameDelores Samways
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address126 Carshalton Road
Sutton
Surrey
SM1 4RL

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Delores Rodriques
50.00%
Ordinary
50 at £1Neil Alan Samways
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Voluntary strike-off action has been suspended (1 page)
22 January 2015Voluntary strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
17 May 2014Voluntary strike-off action has been suspended (1 page)
17 May 2014Voluntary strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2013Voluntary strike-off action has been suspended (1 page)
22 May 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
11 November 2011Company name changed samways & sons (uk) LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed samways & sons (uk) LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Mr. Neil Alan Samways on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr. Neil Alan Samways on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr. Neil Alan Samways on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Delores Rodriques on 1 January 2008 (2 pages)
7 May 2010Secretary's details changed for Delores Rodriques on 1 January 2008 (2 pages)
7 May 2010Secretary's details changed for Delores Rodriques on 1 January 2008 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 03/05/09; full list of members (3 pages)
15 May 2009Director's change of particulars / neil samways / 01/01/2009 (1 page)
15 May 2009Director's change of particulars / neil samways / 01/01/2009 (1 page)
15 May 2009Return made up to 03/05/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / delores rodriques / 01/01/2009 (1 page)
15 May 2009Secretary's change of particulars / delores rodriques / 01/01/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 03/05/07; full list of members (2 pages)
11 May 2007Return made up to 03/05/07; full list of members (2 pages)
28 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
28 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
7 December 2006Registered office changed on 07/12/06 from: 26 upland road sutton surrey SM2 5JE (1 page)
7 December 2006Registered office changed on 07/12/06 from: 26 upland road sutton surrey SM2 5JE (1 page)
3 May 2006Incorporation (16 pages)
3 May 2006Incorporation (16 pages)