Company NameSFL Holdings Limited
Company StatusDissolved
Company Number02697749
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Bowyer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed17 March 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JT
Director NameMr Michael John Hodges
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed17 March 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Secretary NameMr Richard Bowyer
NationalityEnglish
StatusClosed
Appointed17 March 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JT
Director NameLeslie Frederick Hedaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleEngineer
Correspondence Address7 Romagne Close
Stanford On The Hill
Essex
SS17 8LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStamford House
Oliver Close
Grays
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth£100
Current Liabilities£92

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Return made up to 17/03/03; full list of members (7 pages)
10 April 2002Return made up to 17/03/02; full list of members (6 pages)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 April 2001Return made up to 17/03/01; full list of members (6 pages)
23 August 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 April 1999Return made up to 17/03/99; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 April 1997Return made up to 17/03/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 July 1996Particulars of contract relating to shares (3 pages)
28 July 1996Ad 21/11/94--------- £ si 100@1 (2 pages)
19 July 1996Ad 21/11/94--------- £ si 100@1 (2 pages)
28 April 1996Return made up to 17/03/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1995Return made up to 17/03/95; no change of members (4 pages)
17 March 1995Nc inc already adjusted 21/11/94 (1 page)
17 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)