About

Registered Number: 03857683
Date of Incorporation: 12/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2018 (6 years ago)
Registered Address: Compass House 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY

 

Sall Waste Management Ltd was founded on 12 October 1999 and has its registered office in Eastbourne, East Sussex, it's status at Companies House is "Dissolved". There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALL, Gurbinder 06 April 2004 - 1
SINGH, Amrik 12 October 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2018
WU15 - N/A 02 January 2018
AD01 - Change of registered office address 23 September 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
COCOMP - Order to wind up 07 March 2008
COCOMP - Order to wind up 21 February 2008
363a - Annual Return 31 October 2007
363a - Annual Return 31 October 2007
363a - Annual Return 31 October 2007
363a - Annual Return 31 October 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 21 October 2007
DISS6 - Notice of striking-off action suspended 24 April 2007
GAZ1 - First notification of strike-off action in London Gazette 20 March 2007
DISS6 - Notice of striking-off action suspended 18 April 2006
GAZ1 - First notification of strike-off action in London Gazette 04 April 2006
287 - Change in situation or address of Registered Office 20 April 2005
395 - Particulars of a mortgage or charge 30 November 2004
363s - Annual Return 26 November 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
CERTNM - Change of name certificate 10 February 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 03 December 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 06 November 2000
287 - Change in situation or address of Registered Office 01 June 2000
287 - Change in situation or address of Registered Office 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
NEWINC - New incorporation documents 12 October 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.