About

Registered Number: 03055055
Date of Incorporation: 10/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 39 Newton Street, Millom, Cumbria, LA18 4DR

 

Sloa Engineering Ltd was setup in 1995, it's status at Companies House is "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Bernard Robert 09 February 2014 - 1
PATTINSON, William 15 May 1995 01 November 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
AR01 - Annual Return 15 April 2014
AP03 - Appointment of secretary 06 April 2014
TM02 - Termination of appointment of secretary 06 April 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 17 July 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 21 May 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
RESOLUTIONS - N/A 25 June 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 21 May 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 31 August 1995
288 - N/A 11 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
RESOLUTIONS - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
287 - Change in situation or address of Registered Office 08 June 1995
CERTNM - Change of name certificate 22 May 1995
NEWINC - New incorporation documents 10 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.