Company NameSn E & I Services Limited
Company StatusDissolved
Company Number09007349
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameSamuel James William Hill-Nichols
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Cliff Hill
Gorleston
Great Yarmouth
Norfolk
NR31 6DQ

Location

Registered Address75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Samuel James William Hill-nichols
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,048
Cash£11,897
Current Liabilities£32,745

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
21 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (13 pages)
21 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (13 pages)
10 August 2016Registered office address changed from 53 Parkland Drive Bradwell Great Yarmouth Norfolk NR31 8DS United Kingdom to 75 Springfield Road Chelmsford CM2 6JB on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 53 Parkland Drive Bradwell Great Yarmouth Norfolk NR31 8DS United Kingdom to 75 Springfield Road Chelmsford CM2 6JB on 10 August 2016 (2 pages)
5 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
5 August 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Statement of affairs with form 4.19 (6 pages)
5 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
5 August 2016Statement of affairs with form 4.19 (6 pages)
16 June 2016Director's details changed for Samuel James William Hill-Nichols on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 22 Brickfields Somerleyton Lowestoft Suffolk NR32 5QW to 53 Parkland Drive Bradwell Great Yarmouth Norfolk NR31 8DS on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 22 Brickfields Somerleyton Lowestoft Suffolk NR32 5QW to 53 Parkland Drive Bradwell Great Yarmouth Norfolk NR31 8DS on 16 June 2016 (1 page)
16 June 2016Director's details changed for Samuel James William Hill-Nichols on 16 June 2016 (2 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
14 July 2015Registered office address changed from 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU United Kingdom to 22 Brickfields Somerleyton Lowestoft Suffolk NR32 5QW on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU United Kingdom to 22 Brickfields Somerleyton Lowestoft Suffolk NR32 5QW on 14 July 2015 (2 pages)
4 November 2014Registered office address changed from 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom to 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom to 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom to 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU on 4 November 2014 (1 page)
4 November 2014Director's details changed for Samuel James William Hill-Nichols on 9 September 2014 (2 pages)
4 November 2014Director's details changed for Samuel James William Hill-Nichols on 9 September 2014 (2 pages)
24 April 2014Director's details changed for Samuel James William Hills-Nichols on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Samuel James William Hills-Nichols on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Samuel James William Hills-Nichols on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Samuel James William Hills-Nichols on 24 April 2014 (2 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
(35 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
(35 pages)