Company NameSupport To Sales Company Limited
Company StatusDissolved
Company Number02071686
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 6 months ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameSupport To Sales Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael John Dinsdale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 27 April 2004)
RoleMarketing Consultant
Correspondence Address14 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Secretary NameMamos Limited (Corporation)
StatusClosed
Appointed02 May 1995(8 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 27 April 2004)
Correspondence AddressBallaslieg
Balla Corey Road
Kirk Andreas
Isle Of Man
IM9 4LZ
Secretary NameSheila Margaret Dale
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressShutes Farm
Northleigh
Colyton
Devon
EX13 6BL
Secretary NameTr (IOM) Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1994(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 1995)
Correspondence AddressBank Of Scotland House
Prospect Hill
Douglas
Isle Of Man
Isle Man

Location

Registered AddressMulberry House
14 Liverpool Road
Kingston
Surrey
KT2 7SZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,848
Cash£28,443
Current Liabilities£13,464

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
5 July 2003Return made up to 27/06/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 July 2001Return made up to 27/06/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 December 1999 (12 pages)
27 June 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 July 1999Return made up to 27/06/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 December 1997 (10 pages)
16 September 1998Return made up to 27/06/98; no change of members (6 pages)
12 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
1 September 1997Return made up to 27/06/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
25 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 14C liverpool road kingston upon thames surrey KT2 7SZ (1 page)