Company NameS And G Services Limited
Company StatusDissolved
Company Number02201494
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 4 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Roy Hamlin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(4 years, 8 months after company formation)
Appointment Duration24 years (closed 23 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Howard Way
Coulsdon
Surrey
CR5 2EB
Director NameMr Martin Pruce
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 1998)
RoleEngineer
Correspondence AddressLime Cottage Giggs Hill Grew
Portsmouth Road
Thames Ditton
Surrey
Kt7
Director NameKeith Park Whipp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 June 2013)
RoleEngineer
Correspondence AddressUpton House 172 Stanstead Road
Caterham
Surrey
CR3 6AF
Secretary NameMr Martin Pruce
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressLime Cottage Giggs Hill Grew
Portsmouth Road
Thames Ditton
Surrey
Kt7
Secretary NameKeith Park Whipp
NationalityBritish
StatusResigned
Appointed23 March 1998(10 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 June 2013)
RoleEngineer
Correspondence AddressUpton House 172 Stanstead Road
Caterham
Surrey
CR3 6AF

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£7,420
Net Worth£14,097
Cash£2,470
Current Liabilities£5,673

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 90
(3 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 90
(3 pages)
26 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 90
(3 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 90
(3 pages)
25 July 2014Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom to C/O the Mccay Partnership Unit 24 Capital Business Centre South Croydon Surrey CR2 0BS on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom to C/O the Mccay Partnership Unit 24 Capital Business Centre South Croydon Surrey CR2 0BS on 25 July 2014 (1 page)
10 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 10 July 2014 (1 page)
8 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2013Termination of appointment of Keith Whipp as a director (1 page)
30 September 2013Termination of appointment of Keith Whipp as a director (1 page)
30 September 2013Termination of appointment of Keith Whipp as a secretary (1 page)
30 September 2013Termination of appointment of Keith Whipp as a secretary (1 page)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
(5 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
(5 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 August 2008Return made up to 13/08/08; full list of members (4 pages)
22 August 2008Return made up to 13/08/08; full list of members (4 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 October 2007Return made up to 13/08/07; full list of members (6 pages)
26 October 2007Return made up to 13/08/07; full list of members (6 pages)
25 October 2007Registered office changed on 25/10/07 from: arkenis house brook way leatherhead surrey KT22 7NA (1 page)
25 October 2007Registered office changed on 25/10/07 from: arkenis house brook way leatherhead surrey KT22 7NA (1 page)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 September 2006Return made up to 13/08/06; full list of members (3 pages)
8 September 2006Return made up to 13/08/06; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
10 April 2006Registered office changed on 10/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
19 August 2005Return made up to 13/08/05; full list of members (3 pages)
19 August 2005Return made up to 13/08/05; full list of members (3 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 September 2004Return made up to 13/08/04; full list of members (8 pages)
15 September 2004Return made up to 13/08/04; full list of members (8 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 September 2003Return made up to 13/08/03; full list of members (8 pages)
3 September 2003Return made up to 13/08/03; full list of members (8 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 August 2002Return made up to 13/08/02; full list of members (8 pages)
20 August 2002Return made up to 13/08/02; full list of members (8 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 September 2001Return made up to 13/08/01; full list of members (7 pages)
28 September 2001Return made up to 13/08/01; full list of members (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
22 August 2000Return made up to 13/08/00; full list of members (7 pages)
22 August 2000Return made up to 13/08/00; full list of members (7 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
18 August 1999Return made up to 13/08/99; full list of members (6 pages)
18 August 1999Return made up to 13/08/99; full list of members (6 pages)
12 October 1998Return made up to 13/08/98; no change of members (4 pages)
12 October 1998Return made up to 13/08/98; no change of members (4 pages)
18 June 1998Full accounts made up to 31 December 1997 (9 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Full accounts made up to 31 December 1997 (9 pages)
18 June 1998New secretary appointed (2 pages)
21 August 1997Return made up to 13/08/97; no change of members (4 pages)
21 August 1997Return made up to 13/08/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 December 1996 (10 pages)
21 May 1997Full accounts made up to 31 December 1996 (10 pages)
12 August 1996Return made up to 13/08/96; full list of members (6 pages)
12 August 1996Return made up to 13/08/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)