About

Registered Number: 05413096
Date of Incorporation: 04/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

S & L Construction (Poole) Ltd was registered on 04 April 2005 and has its registered office in Sheffield, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed as Lewendon, Simmone Louise, Lewendon, Shawn David for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWENDON, Shawn David 04 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LEWENDON, Simmone Louise 04 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
LIQ MISC OC - N/A 25 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
LIQ MISC OC - N/A 21 June 2013
4.40 - N/A 21 June 2013
4.68 - Liquidator's statement of receipts and payments 26 February 2013
F10.2 - N/A 28 May 2012
RESOLUTIONS - N/A 09 February 2012
AD01 - Change of registered office address 09 February 2012
4.20 - N/A 09 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 28 March 2011
SH01 - Return of Allotment of shares 12 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.