About

Registered Number: 06557303
Date of Incorporation: 07/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 9 months ago)
Registered Address: 5 Sanderson Close, Newland Avenue, Hull, HU5 3DE

 

Having been setup in 2008, S. L. Engineering (Hull) Ltd has its registered office in Hull. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFT, Stephen 16 May 2008 - 1
FORM 10 DIRECTORS FD LTD 07 April 2008 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Carol Brenda 16 May 2008 01 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
SH01 - Return of Allotment of shares 28 May 2010
AA - Annual Accounts 21 December 2009
AA01 - Change of accounting reference date 17 November 2009
DISS40 - Notice of striking-off action discontinued 08 August 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.