About

Registered Number: 05546557
Date of Incorporation: 25/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 11 months ago)
Registered Address: 11 Fall Road, Heanor, Derbyshire, DE75 7PQ

 

Established in 2005, S.L.C. (Engineering) Ltd has its registered office in Derbyshire. There are 2 directors listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAND, Simon 25 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LAND, Jackqueleen Ann 25 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 19 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
225 - Change of Accounting Reference Date 19 August 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.