Company NameS.D. Engineering Limited
DirectorKenneth Lewis Mellor
Company StatusDissolved
Company Number01505469
CategoryPrivate Limited Company
Incorporation Date2 July 1980(43 years, 10 months ago)
Previous NameMaxiflex Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameKenneth Lewis Mellor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(16 years, 10 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address19 Kelsall Close
Birchwood
Warrington
Cheshire
WA3 6LZ
Secretary NameMs Doreen Hilda Hamman
NationalityBritish
StatusCurrent
Appointed27 September 1999(19 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stromness Close
Fearnhead
Warrington
Cheshire
WA2 0TF
Director NameKeith Maher
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 24 September 1999)
RoleCompany Director
Correspondence Address52 Helmsdale Lane
Great Sankey
Warrington
Cheshire
WA5 1SY
Director NameMr Peter John Snape
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Darran Avenue
Goose Green
Wigan
Lancashire
WN3 6SF
Secretary NameMrs Anita Margaret Snape
NationalityBritish
StatusResigned
Appointed06 September 1992(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 27 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hellie House Darran Avenue
Goose Green
Wigan
Lancs
WN3 6SF

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,688
Cash£34
Current Liabilities£60,041

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2006Dissolved (1 page)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2004Appointment of a voluntary liquidator (1 page)
6 May 2004Statement of affairs (6 pages)
23 April 2004Registered office changed on 23/04/04 from: 11 grosvenor grange woolston warrington WA1 4SF (1 page)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 September 2003Return made up to 06/09/03; full list of members (6 pages)
12 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
15 October 2002Return made up to 06/09/02; full list of members (6 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 November 2001Return made up to 06/09/01; full list of members (6 pages)
6 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
26 October 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
21 October 2000Particulars of mortgage/charge (5 pages)
3 November 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
28 September 1999Return made up to 06/09/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 30 June 1999 (8 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
23 October 1998Return made up to 06/09/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
29 September 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997New director appointed (2 pages)
28 May 1997Company name changed maxiflex LIMITED\certificate issued on 29/05/97 (2 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 September 1996Return made up to 06/09/96; no change of members (4 pages)
25 June 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)