Company NameS & A Roadways Limited
DirectorSteven Alan Williams
Company StatusDissolved
Company Number03416485
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameSteven Alan Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(same day as company formation)
RoleHaulier
Correspondence Address16 Alton Avenue
Flixton
Manchester
M31 6WX
Secretary NameAlison Elizabeth Williams
NationalityBritish
StatusCurrent
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Alton Avenue
Flixton
Manchester
M41 6WX
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
Lancashire
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,452
Cash£10,644
Current Liabilities£29,045

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 December 2001Dissolved (1 page)
19 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2001Liquidators statement of receipts and payments (6 pages)
15 March 2001Liquidators statement of receipts and payments (6 pages)
7 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2000Appointment of a voluntary liquidator (1 page)
7 March 2000Statement of affairs (5 pages)
8 February 2000Registered office changed on 08/02/00 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
14 December 1999Return made up to 07/08/99; no change of members (4 pages)
12 October 1999Registered office changed on 12/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
31 March 1999Accounts for a small company made up to 31 August 1998 (3 pages)
4 September 1998Return made up to 07/08/98; full list of members (6 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: 16 churchill way cardiff CF1 4DX (1 page)
7 August 1997Incorporation (14 pages)