Company NameS. & A. Construction Limited
DirectorsBryan Wood and Douglas William Wood
Company StatusDissolved
Company Number02806703
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)

Business Activity

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

Directors

Director NameBryan Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(11 months, 2 weeks after company formation)
Appointment Duration30 years
RoleSurveyor
Correspondence Address80 Fernside Avenue
Feltham
Middlesex
TW13 7BN
Director NameDouglas William Wood
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(11 months, 2 weeks after company formation)
Appointment Duration30 years
RoleAccountant
Correspondence Address14 Astor Court
Ham View
Croydon
Surrey
CR7 7XA
Secretary NameBryan Wood
NationalityBritish
StatusCurrent
Appointed17 March 1994(11 months, 2 weeks after company formation)
Appointment Duration30 years
RoleSurveyor
Correspondence Address80 Fernside Avenue
Feltham
Middlesex
TW13 7BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 January 2003Dissolved (1 page)
14 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (10 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999O/C 30/9/99 app/res liqs (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
14 May 1999Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
16 May 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Registered office changed on 25/04/95 from: wellington house 273-275 high street london colney st albans hertfordshire AL2 1EU (1 page)
24 April 1995Appointment of a voluntary liquidator (2 pages)
24 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)