About

Registered Number: 02331485
Date of Incorporation: 29/12/1988 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: 7 Forest Gardens, Stamford, Lincolnshire, PE9 2FL,

 

Semtron Services Ltd was founded on 29 December 1988, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWANSON, Louise Jane N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 30 December 2016
CS01 - N/A 18 November 2016
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 09 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2011
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 08 December 2006
353 - Register of members 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 07 November 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 28 December 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 22 December 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 16 December 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 24 July 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 17 January 1992
363a - Annual Return 03 December 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
287 - Change in situation or address of Registered Office 01 October 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 20 December 1990
288 - N/A 26 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1989
CERTNM - Change of name certificate 16 February 1989
395 - Particulars of a mortgage or charge 07 February 1989
287 - Change in situation or address of Registered Office 04 February 1989
288 - N/A 04 February 1989
NEWINC - New incorporation documents 29 December 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.