About

Registered Number: 02303267
Date of Incorporation: 07/10/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 13 Portland Road, Edgbaston, Birmingham, B16 9HN,

 

Based in Birmingham, Sales & Service Ltd was registered on 07 October 1988, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This company has 5 directors listed as Jennings, Daniel William Thomas, Burley, Allan Robert, Grindrod, Alan, Perks, Terry, Price, Steven Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEY, Allan Robert 01 October 1999 31 January 2001 1
GRINDROD, Alan 01 August 1995 10 October 1997 1
PERKS, Terry 24 March 1998 29 March 2001 1
PRICE, Steven Robert 01 October 1999 29 March 2001 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Daniel William Thomas 31 October 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 23 November 2017
AD01 - Change of registered office address 16 November 2017
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 February 2014
CH01 - Change of particulars for director 17 June 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 26 March 2012
AP03 - Appointment of secretary 25 November 2011
TM02 - Termination of appointment of secretary 24 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 29 April 2007
363s - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 28 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 April 2003
AUD - Auditor's letter of resignation 11 April 2003
AUD - Auditor's letter of resignation 11 April 2003
AUD - Auditor's letter of resignation 11 April 2003
AUD - Auditor's letter of resignation 11 April 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 17 April 2002
CERTNM - Change of name certificate 26 June 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
225 - Change of Accounting Reference Date 24 October 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 03 May 2000
AUD - Auditor's letter of resignation 05 December 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 08 May 1998
363s - Annual Return 20 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
AA - Annual Accounts 10 October 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
363s - Annual Return 24 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 07 May 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 07 August 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
288 - N/A 09 June 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
287 - Change in situation or address of Registered Office 15 August 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 09 May 1994
395 - Particulars of a mortgage or charge 12 April 1994
AA - Annual Accounts 08 June 1993
363s - Annual Return 20 April 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
AA - Annual Accounts 22 July 1992
363b - Annual Return 02 June 1992
288 - N/A 20 February 1992
CERTNM - Change of name certificate 31 December 1991
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
288 - N/A 20 September 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
SA - Shares agreement 08 March 1989
MEM/ARTS - N/A 28 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1989
PUC 3 - N/A 27 February 1989
395 - Particulars of a mortgage or charge 10 January 1989
CERTNM - Change of name certificate 30 December 1988
288 - N/A 06 December 1988
287 - Change in situation or address of Registered Office 06 December 1988
MEM/ARTS - N/A 06 December 1988
RESOLUTIONS - N/A 17 November 1988
RESOLUTIONS - N/A 17 November 1988
123 - Notice of increase in nominal capital 17 November 1988
NEWINC - New incorporation documents 07 October 1988

Mortgages & Charges

Description Date Status Charge by
Assignment and charge of sub-leasing 11 April 1994 Fully Satisfied

N/A

Debenture 04 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.