About

Registered Number: 03841002
Date of Incorporation: 14/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 2 months ago)
Registered Address: 12 Abingdon Place, Potters Bar, Hertfordshire, EN6 1TF

 

Sweetman & Daughters Ltd was established in 1999, it's status at Companies House is "Dissolved". The companies directors are Kirby, Terry Ann, Smith, Philip William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Terry Ann 16 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Philip William 14 September 1999 30 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA01 - Change of accounting reference date 22 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 26 August 2015
RESOLUTIONS - N/A 24 July 2015
RESOLUTIONS - N/A 24 July 2015
SH01 - Return of Allotment of shares 24 July 2015
SH01 - Return of Allotment of shares 24 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 05 March 2010
SH01 - Return of Allotment of shares 02 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 30 October 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 05 November 2006
225 - Change of Accounting Reference Date 28 July 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 05 September 2002
287 - Change in situation or address of Registered Office 08 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.