Company NameS A Installations Limited
Company StatusDissolved
Company Number08057729
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Appleton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
Secretary NameMr Simon Appleton
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB

Location

Registered AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
15 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
1 July 2016Liquidators' statement of receipts and payments to 27 April 2016 (11 pages)
1 July 2016Liquidators' statement of receipts and payments to 27 April 2016 (11 pages)
12 May 2015Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Greater Manchester CH65 9BF to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Greater Manchester CH65 9BF to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 12 May 2015 (2 pages)
11 May 2015Statement of affairs with form 4.19 (7 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-28
(1 page)
11 May 2015Statement of affairs with form 4.19 (7 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 May 2014Director's details changed for Mr Simon Appleton on 28 February 2014 (2 pages)
13 May 2014Director's details changed for Mr Simon Appleton on 28 February 2014 (2 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Secretary's details changed for Mr Simon Appleton on 28 February 2014 (1 page)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Secretary's details changed for Mr Simon Appleton on 28 February 2014 (1 page)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
22 October 2013Registered office address changed from 13 Thrunscoe Road Cleethorpes N E Lincolnshire DN35 8TB England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 13 Thrunscoe Road Cleethorpes N E Lincolnshire DN35 8TB England on 22 October 2013 (1 page)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)