Company NameS.D.L. Sales Ltd
Company StatusDissolved
Company Number03689449
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameMicronair Sales Ltd

Directors

Director NameMr John Sharpe Minto
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAldringham House
Aldeburgh Road
Aldringham
Suffolk
IP16 4PT
Director NameTrevor Robotham
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleConsultant
Correspondence AddressAsh Brae
Langthorne
Bedale
North Yorkshire
DL8 1PQ
Secretary NameMr John Sharpe Minto
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAldringham House
Aldeburgh Road
Aldringham
Suffolk
IP16 4PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Order of court - dissolution void (3 pages)
13 January 2001Dissolved (1 page)
13 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2000Statement of affairs (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Registered office changed on 27/08/99 from: acorn house 26-28 northgate street, ipswich suffolk IP1 3DB (1 page)
25 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 August 1999Declaration of solvency (3 pages)
25 August 1999Appointment of a voluntary liquidator (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
29 December 1998Incorporation (16 pages)