Company NameS & R Engineering (Halifax) Limited
Company StatusDissolved
Company Number04821104
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Bryan Shaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleEngineer
Correspondence Address69 Hebble Vale Drive
Wheatley
Halifax
West Yorkshire
HX2 8TL
Secretary NameTracy Shaw
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address69 Hebble Vale Drive
Wheatley
Halifax
West Yorkshire
HX2 8TL
Director NameMichael Robinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleEngineer
Correspondence Address33 Rayner Road
Brighouse
West Yorkshire
HD6 2BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address25 West End Road, Off Parkinson
Lane, Halifax
West Yorkshire
HX1 3TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Current Liabilities£50,594

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 September 2007Return made up to 04/07/07; full list of members (2 pages)
5 September 2007Return made up to 04/07/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 04/07/06; full list of members (2 pages)
8 August 2006Return made up to 04/07/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 July 2005Return made up to 04/07/05; full list of members (2 pages)
9 July 2005Return made up to 04/07/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 August 2004Return made up to 04/07/04; full list of members (7 pages)
24 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (1 page)
4 July 2003New director appointed (1 page)
4 July 2003New director appointed (1 page)
4 July 2003New director appointed (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Registered office changed on 04/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)