Company NameS & K Property Maintenance Limited
Company StatusDissolved
Company Number04478803
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Gary Russell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 New Road
Hatfield Peverel
Chelmsford
CM3 2HZ
Director NameKevin Whitnell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleBusinessman
Correspondence Address13a Humber Road
Witham
Essex
CM8 1TG
Secretary NameMr Stephen Gary Russell
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 New Road
Hatfield Peverel
Chelmsford
CM3 2HZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address51 Duke Street
Chelmsford
Essex
CH1 1JA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£259
Cash£20,158
Current Liabilities£39,410

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 July 2005Registered office changed on 02/07/05 from: abacus house 68A north street romford essex RM1 1DA (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2004Return made up to 05/07/04; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
22 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
5 July 2002Incorporation (14 pages)