About

Registered Number: 04582077
Date of Incorporation: 05/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: 30 Binley Road, Coventry, West Midlands, CV3 1JA

 

Based in West Midlands, S130 Ltd was setup in 2002, it has a status of "Dissolved". This business has 3 directors listed in the Companies House registry. 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
KLEIJER, Hendrikus 05 November 2002 28 May 2004 1
TANNER, Liz 30 June 2003 18 November 2004 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Elizabeth Jane 02 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 03 May 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
363s - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 26 July 2003
CERTNM - Change of name certificate 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.