About

Registered Number: 04671838
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: 77 Coalshaw Green Road, Chadderton, Oldham, OL9 8JP

 

Based in Oldham, S & P Store Ltd was registered on 19 February 2003, it's status at Companies House is "Dissolved". The companies directors are Patel, Purbai Shantilal, Patel, Shantilal Laxman. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Shantilal Laxman 27 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Purbai Shantilal 27 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 02 September 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 22 July 2004
225 - Change of Accounting Reference Date 09 June 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
CERTNM - Change of name certificate 02 April 2003
287 - Change in situation or address of Registered Office 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.