SALE INDUSTRIAL SERVICES LTD
Status | DISSOLVED |
Company No. | 01308562 |
Category | Private Limited Company |
Incorporated | 14 Apr 1977 |
Age | 47 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
SALE INDUSTRIAL SERVICES LTD is an dissolved private limited company with number 01308562. It was incorporated 47 years, 1 month, 17 days ago, on 14 April 1977 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is 8 Radnor Street 8 Radnor Street, Manchester, M32 8LE.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 28 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Rodney Barlow
Cessation date: 2020-12-01
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type dormant
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Change to a person with significant control
Date: 30 Jan 2019
Action Date: 16 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-16
Psc name: John Rodney Barlow
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Andrew Preston
Documents
Termination secretary company with name termination date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-30
Officer name: John Rodney Barlow
Documents
Termination director company with name termination date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: John Rodney Barlow
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type dormant
Date: 08 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change person director company with change date
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Rodney Barlow
Change date: 2015-12-18
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type dormant
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type dormant
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-05
New date: 2010-03-31
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Andrew Preston
Documents
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Doyle
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Accounts with accounts type dormant
Date: 09 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 14 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 05/04/04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 10 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 08 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; no change of members
Documents
Legacy
Date: 29 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Accounts with accounts type small
Date: 24 Dec 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; no change of members
Documents
Accounts with accounts type small
Date: 20 Dec 1995
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/95; no change of members
Documents
Accounts with accounts type small
Date: 21 Dec 1994
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/94; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 1994
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 23 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/93; no change of members
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/92; no change of members
Documents
Accounts with accounts type small
Date: 23 Dec 1992
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Accounts with accounts type small
Date: 18 Mar 1992
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 18 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 15/12/91; full list of members
Documents
Certificate change of name company
Date: 17 Mar 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed westvale builders LIMITED\certificate issued on 18/03/92
Documents
Legacy
Date: 24 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Jan 1991
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 16 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/11/90; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1990
Action Date: 05 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-05
Documents
Legacy
Date: 05 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/12/89; full list of members
Documents
Certificate change of name company
Date: 04 Apr 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.I.S. (mailing services) limite d\certificate issued on 03/04/89
Documents
Accounts with accounts type small
Date: 03 Feb 1989
Action Date: 05 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-05
Documents
Legacy
Date: 03 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/12/88; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 1987
Action Date: 05 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-05
Documents
Legacy
Date: 25 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/09/87; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1987
Action Date: 05 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-05
Documents
Legacy
Date: 28 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 07 Jun 1986
Action Date: 05 Apr 1985
Category: Accounts
Type: AA
Made up date: 1985-04-05
Documents
Legacy
Date: 07 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Some Companies
59 KENTS ROAD,HAYWARDS HEATH,RH16 4HQ
Number: | 09040250 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX
Number: | 04435575 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BENTCLIFFE CLOSE,LEEDS,LS17 6QT
Number: | 09903652 |
Status: | ACTIVE |
Category: | Private Limited Company |
FESTIVAL HOUSE,CHELTENHAM,GL50 3SH
Number: | 10297911 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELROSE COURT (KEARSLEY) LIMITED
GRAFTON HOUSE,BOLTON,BL1 3AJ
Number: | 08419444 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART LENDERS ASSET MANAGEMENT LIMITED
STAG HOUSE,HERTFORD,SG13 7LA
Number: | 07699506 |
Status: | ACTIVE |
Category: | Private Limited Company |