About

Registered Number: 05970337
Date of Incorporation: 18/10/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2014 (10 years and 8 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

Based in Cheltenham, South Wales Service Stations Ltd was setup in 2006, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Charlton, Robin Thomas, Thomas, Leighton Kenneth, Thomas, Leighton in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHARLTON, Robin Thomas 13 January 2007 11 January 2008 1
THOMAS, Leighton Kenneth 10 February 2009 01 November 2010 1
THOMAS, Leighton 18 October 2006 03 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 07 May 2014
4.68 - Liquidator's statement of receipts and payments 22 February 2013
4.68 - Liquidator's statement of receipts and payments 22 February 2012
4.20 - N/A 09 March 2011
RESOLUTIONS - N/A 02 March 2011
AD01 - Change of registered office address 02 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2011
TM02 - Termination of appointment of secretary 09 December 2010
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 23 December 2009
AP01 - Appointment of director 17 December 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 13 August 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 23 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363s - Annual Return 07 November 2007
225 - Change of Accounting Reference Date 30 July 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.