Company NameS & I (Withnell) Limited
Company StatusDissolved
Company Number05315385
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameSteven Wastell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFinney Barrs Barn, Drinkhouse Road
Croston
Leyland
PR26 9JE
Secretary NameMr Stephen Jones
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Sidlaw Road
Billingham
Cleveland
TS23 2ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,917
Current Liabilities£106,690

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2008Voluntary strike-off action has been suspended (1 page)
7 January 2008Return made up to 17/12/07; full list of members (2 pages)
3 January 2008Application for striking-off (1 page)
3 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 March 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
6 February 2007Return made up to 17/12/06; full list of members (2 pages)
6 March 2006Return made up to 17/12/05; full list of members (3 pages)
6 April 2005Ad 22/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New secretary appointed (2 pages)