Company NameS & P Engineering Limited
Company StatusDissolved
Company Number06043383
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 2 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Clint Ayres
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address35 Dagenham Road
Romford
Essex
RM7 0BU
Secretary NameTerry Williams
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Kingston Hill Avenue
Romford
Essex
RM6 5QA

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

2 at £1Paul Clint Ayres
100.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£11,523
Current Liabilities£41,664

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 2
(4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 2
(4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 2
(4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Director's details changed for Mr Paul Clint Ayres on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Paul Clint Ayres on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Paul Clint Ayres on 5 April 2012 (2 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Paul Clint Ayres on 8 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Paul Clint Ayres on 8 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Paul Clint Ayres on 8 January 2010 (2 pages)
11 February 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 11 February 2010 (1 page)
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 11 February 2010 (1 page)
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 January 2009Return made up to 08/01/09; full list of members (3 pages)
22 January 2009Return made up to 08/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 October 2008Director's change of particulars / paul ayres / 26/10/2008 (2 pages)
27 October 2008Director's change of particulars / paul ayres / 26/10/2008 (2 pages)
1 February 2008Return made up to 08/01/08; full list of members (2 pages)
1 February 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2007Incorporation (19 pages)
8 January 2007Incorporation (19 pages)