Company NameS.O.S. Site Services Limited
DirectorRobert Gary Acland
Company StatusDissolved
Company Number02283739
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Gary Acland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address20 The Knoll
Beckenham
Kent
BR3 2JW
Secretary NameRichard Brian James Acland
NationalityBritish
StatusCurrent
Appointed03 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address292 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EB

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£433,495
Gross Profit£65,010
Net Worth£15,431
Cash£464
Current Liabilities£122,960

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2000Statement of affairs (6 pages)
2 May 2000Appointment of a voluntary liquidator (2 pages)
14 April 2000Registered office changed on 14/04/00 from: wayman house 141 wickham road shirley croydon surrey cro 8TE (1 page)
7 October 1999Return made up to 03/08/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (9 pages)
28 September 1998Full accounts made up to 31 October 1997 (9 pages)
28 September 1998Return made up to 03/08/98; no change of members (4 pages)
24 September 1997Return made up to 03/08/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 October 1996 (10 pages)
25 October 1996Return made up to 03/08/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 October 1995 (9 pages)
18 October 1995Registered office changed on 18/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page)
25 August 1995Full accounts made up to 31 October 1994 (9 pages)