Company NameSqueegee Limited
Company StatusDissolved
Company Number03826548
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Edward Rott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleAdvertising Designer
Correspondence Address70 Hamlet Gardens
London
W6 0SU
Secretary NameMrs Sheila Enid Jacobs
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Carrington Lane
Milford On Sea
Lymington
Hants
SO41 0RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Broomgrove Road
Sheffield
South Yorkshire
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (3 pages)
10 November 2010Application to strike the company off the register (3 pages)
19 January 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
19 January 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
2 February 2009Accounts made up to 31 August 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
27 August 2008Return made up to 17/08/08; full list of members (3 pages)
27 August 2008Secretary's change of particulars / sheila jacobs / 27/08/2008 (1 page)
27 August 2008Return made up to 17/08/08; full list of members (3 pages)
27 August 2008Secretary's Change of Particulars / sheila jacobs / 27/08/2008 / HouseName/Number was: , now: kingfishers; Street was: 25 finland street, now: 45 carrington lane; Post Town was: london, now: milford on sea; Post Code was: SE16 7TP, now: SO41 0RA (1 page)
27 March 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
27 March 2008Accounts made up to 31 August 2007 (4 pages)
8 January 2008Return made up to 17/08/07; no change of members (6 pages)
8 January 2008Return made up to 17/08/07; no change of members (6 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
22 June 2007Accounts made up to 31 August 2006 (4 pages)
15 September 2006Return made up to 17/08/06; full list of members (6 pages)
15 September 2006Return made up to 17/08/06; full list of members (6 pages)
3 May 2006Accounts made up to 31 August 2005 (4 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
24 October 2005Return made up to 17/08/05; full list of members (6 pages)
24 October 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
23 November 2004Accounts made up to 31 August 2004 (4 pages)
7 October 2004Return made up to 17/08/04; full list of members (6 pages)
7 October 2004Return made up to 17/08/04; full list of members (6 pages)
27 November 2003Accounts made up to 31 August 2003 (4 pages)
27 November 2003Accounts for a dormant company made up to 31 August 2003 (4 pages)
18 September 2003Return made up to 17/08/03; full list of members (6 pages)
18 September 2003Return made up to 17/08/03; full list of members (6 pages)
20 November 2002Registered office changed on 20/11/02 from: 96 trippet lane sheffield south yorkshire S1 4EL (1 page)
20 November 2002Registered office changed on 20/11/02 from: 96 trippet lane sheffield south yorkshire S1 4EL (1 page)
26 October 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
26 October 2002Accounts made up to 31 August 2002 (4 pages)
9 October 2002Return made up to 17/08/02; full list of members (6 pages)
9 October 2002Return made up to 17/08/02; full list of members (6 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
10 September 2001Return made up to 17/08/01; full list of members (6 pages)
10 September 2001Return made up to 17/08/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
25 September 2000Return made up to 17/08/00; full list of members (6 pages)
25 September 2000Return made up to 17/08/00; full list of members (6 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Incorporation (14 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Incorporation (14 pages)