Company NameS & L Services (Essex) Ltd
Company StatusDissolved
Company Number08203100
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Director

Director NameMr Stephen Michael Baker
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Poulton Close
Maldon
Essex
CM9 6GA

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,080
Cash£2,819
Current Liabilities£6,407

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Voluntary strike-off action has been suspended (1 page)
17 August 2017Voluntary strike-off action has been suspended (1 page)
11 August 2017Application to strike the company off the register (3 pages)
11 August 2017Application to strike the company off the register (3 pages)
27 April 2016Compulsory strike-off action has been suspended (1 page)
27 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
26 June 2015Previous accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
26 June 2015Previous accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
24 November 2014Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 24 November 2014 (1 page)
24 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)