Company NameS L S Engineering Limited
Company StatusDissolved
Company Number02315055
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamePulltemp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Miles
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 12 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chaffinch Close
Little Moss
Manchester
M43 7TG
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed14 December 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJohn Miles Lauder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 27 April 2001)
RoleEngineer
Correspondence Address19 Parkend Road
Manchester
Lancashire
M23 2GW
Director NameMr Philip John Stanley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 22 April 2001)
RoleDesign Engineer
Correspondence Address5 Badgers Close
Great Sutton
South Wirral
L66 2YD
Secretary NameJohn Miles Lauder
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 27 April 2001)
RoleCompany Director
Correspondence Address19 Parkend Road
Manchester
Lancashire
M23 2GW
Director NameMr Paul Edward Collins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lavender Drive
Rudheath
Northwich
Cheshire
CW9 7EQ
Director NameSteven Bailey Hughes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(5 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2001)
RoleElectrical Engineer
Correspondence Address13 Knutsford Old Road
Grappenhall
Warrington
Cheshire
WA4 2LD
Director NameColin Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hamsterley Close
Birchwood
Warrington
Cheshire
WA3 6UF
Director NameMr Clive Dorsman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 1997)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Home Farm Avenue
Macclesfield
Cheshire
SK10 3QW
Director NameMr Peter William Chadwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2001)
RoleAccountant
Correspondence Address62 Palmers Green
Hartshill
Stoke On Trent
Staffordshire
ST4 6AP
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 May 2009)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2005)
RoleEngineer Managing Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed27 April 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
7 May 2010Statement by directors (1 page)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1
(6 pages)
7 May 2010Solvency statement dated 29/03/10 (2 pages)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 29/03/2010
(1 page)
7 May 2010Solvency Statement dated 29/03/10 (2 pages)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1
(6 pages)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1
(6 pages)
7 May 2010Statement by Directors (1 page)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 29/03/2010
(1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
6 August 2009Director appointed andrew bowie (1 page)
6 August 2009Director appointed andrew bowie (1 page)
3 July 2009Appointment Terminated Director mark clegg (1 page)
3 July 2009Appointment terminated director mark clegg (1 page)
16 April 2009Accounts made up to 30 September 2008 (4 pages)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
2 June 2008Accounts made up to 30 September 2007 (4 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Location of register of members (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2007Accounts made up to 30 September 2006 (4 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
28 July 2006Accounts made up to 30 September 2005 (4 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2005Accounts made up to 30 September 2004 (4 pages)
27 April 2005Return made up to 31/03/05; full list of members (5 pages)
27 April 2005Return made up to 31/03/05; full list of members (5 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
4 May 2004Return made up to 31/03/04; full list of members (5 pages)
4 May 2004Return made up to 31/03/04; full list of members (5 pages)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 April 2004Accounts made up to 30 September 2003 (4 pages)
23 April 2003Return made up to 31/03/03; full list of members (5 pages)
23 April 2003Return made up to 31/03/03; full list of members (5 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 30 September 2002 (9 pages)
3 February 2003Full accounts made up to 30 September 2002 (9 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
2 July 2002Full accounts made up to 30 September 2001 (15 pages)
2 July 2002Full accounts made up to 30 September 2001 (15 pages)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2001Return made up to 31/03/01; full list of members; amend (7 pages)
14 June 2001Return made up to 31/03/01; full list of members (7 pages)
14 June 2001Return made up to 31/03/01; full list of members (7 pages)
14 June 2001Return made up to 31/03/01; full list of members; amend (7 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Auditor's resignation (1 page)
16 May 2001Auditor's resignation (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 3 beeston court manor park,halton runcorn cheshire.WA7 1SS (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: 3 beeston court manor park,halton runcorn cheshire.WA7 1SS (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
8 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Full accounts made up to 31 December 2000 (14 pages)
2 May 2001Full accounts made up to 31 December 2000 (14 pages)
3 October 2000Full accounts made up to 31 December 1999 (15 pages)
3 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 April 2000Return made up to 31/03/00; no change of members (7 pages)
27 April 2000Return made up to 31/03/00; no change of members (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
29 November 1999Full accounts made up to 31 December 1998 (15 pages)
29 November 1999Full accounts made up to 31 December 1998 (15 pages)
7 June 1999Return made up to 31/03/99; full list of members (6 pages)
7 June 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
25 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 September 1997Return made up to 31/03/97; change of members (8 pages)
8 September 1997Return made up to 31/03/97; change of members (8 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
6 June 1997Particulars of mortgage/charge (4 pages)
6 June 1997Particulars of mortgage/charge (4 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 September 1996Ad 20/08/96--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages)
23 September 1996Ad 20/08/96--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages)
21 May 1996Return made up to 31/03/96; full list of members (6 pages)
21 May 1996Return made up to 31/03/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 June 1995Return made up to 31/03/95; full list of members (6 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 31/03/95; full list of members (6 pages)
17 June 1995Particulars of mortgage/charge (3 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
23 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
23 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
10 March 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 March 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
9 November 1988Incorporation (9 pages)
9 November 1988Incorporation (9 pages)