About

Registered Number: 04895448
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 7 months ago)
Registered Address: 55 Albert Road, Deepdale, Preston, Lancashire, PR1 6DE

 

S. Bamford International Ltd was registered on 11 September 2003. We do not know the number of employees at the business. S. Bamford International Ltd has 2 directors listed as Bamford, Pauline Heatehr, Bamford, Simon Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Pauline Heatehr 06 February 2009 26 October 2009 1
BAMFORD, Simon Henry 11 September 2003 07 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 29 May 2018
AA - Annual Accounts 03 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 December 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 10 November 2009
TM01 - Termination of appointment of director 02 November 2009
AD01 - Change of registered office address 17 October 2009
TM02 - Termination of appointment of secretary 17 October 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 11 December 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 01 August 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 08 November 2004
225 - Change of Accounting Reference Date 25 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.