About

Registered Number: 05304109
Date of Incorporation: 03/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2014 (9 years and 4 months ago)
Registered Address: Ksa Business Recovery Limited, 2 Nelson Street, Southend-On-Sea, Essex, SS1 1EF

 

Sammy's Car Dismantlers Ltd was established in 2004, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Hewlett, Patricia Mary, Hewlett, Terry Henry Barney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWLETT, Patricia Mary 07 March 2005 - 1
HEWLETT, Terry Henry Barney 23 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 September 2014
4.68 - Liquidator's statement of receipts and payments 16 January 2014
4.68 - Liquidator's statement of receipts and payments 19 June 2013
4.68 - Liquidator's statement of receipts and payments 15 May 2013
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 17 January 2012
4.68 - Liquidator's statement of receipts and payments 16 August 2011
4.68 - Liquidator's statement of receipts and payments 25 January 2011
RESOLUTIONS - N/A 30 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2009
4.20 - N/A 30 November 2009
AD01 - Change of registered office address 04 November 2009
395 - Particulars of a mortgage or charge 11 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
287 - Change in situation or address of Registered Office 17 September 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 09 February 2006
225 - Change of Accounting Reference Date 21 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
CERTNM - Change of name certificate 08 April 2005
287 - Change in situation or address of Registered Office 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.