Company NameSg Resources Limited
Company StatusDissolved
Company Number02840699
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Andrew Campbell
StatusClosed
Appointed02 February 2010(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameGiles Henry Christian Storey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressBromley House
Woodford Road Bramhall
Stockport
SK7 1JN
Director NameMr David Styles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressBromley House
Woodford Road
Bramhall Stockport
Cheshire
SK7 1JN
Secretary NameGiles Henry Christian Storey
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressBromley House
Woodford Road Bramhall
Stockport
SK7 1JN
Director NameRobert Christopher George
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address4 City Wharf
New Bailey Street
Manchester
Lancashire
M3 5ER
Director NamePaul Nicholson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressBromley House Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JN
Secretary NameMr Ricky John Sheldon
NationalityBritish
StatusResigned
Appointed31 October 2002(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Farm
Broad Lane
Sproston
Cheshire
CW4 7LT
Director NameMr Andrew Stewart Campbell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(12 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Acre
Bowdon
Altrincham
WA14 3SE
Secretary NameMr Andrew Stewart Campbell
NationalityBritish
StatusResigned
Appointed23 September 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Acre
Bowdon
Altrincham
WA14 3SE
Secretary NameMr Andrew Clive Allcock
NationalityBritish
StatusResigned
Appointed17 May 2007(13 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Granary Way
Sale
Cheshire
M33 4GF
Secretary NameHelen Marie Fleet
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2010)
RoleCompany Director
Correspondence Address1 Kestrel Close
Hyde
Cheshire
SK14 4FZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

24 at 1Ford Campbell LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£52
Cash£477
Current Liabilities£69,017

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Termination of appointment of Andrew Campbell as a director (2 pages)
11 June 2014Termination of appointment of Andrew Campbell as a director (2 pages)
4 June 2014Compulsory strike-off action has been suspended (1 page)
4 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2012Compulsory strike-off action has been suspended (1 page)
15 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Change of name notice (1 page)
1 June 2010Change of name notice (1 page)
1 June 2010Company name changed campbell woolley resources LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
1 June 2010Company name changed campbell woolley resources LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 24
(4 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 24
(4 pages)
2 February 2010Appointment of Mr Andrew Campbell as a secretary (1 page)
2 February 2010Termination of appointment of Helen Fleet as a secretary (1 page)
2 February 2010Termination of appointment of Helen Fleet as a secretary (1 page)
2 February 2010Appointment of Mr Andrew Campbell as a secretary (1 page)
11 January 2010Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 11 January 2010 (1 page)
11 January 2010Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 11 January 2010 (1 page)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 November 2008Company name changed ford campbell resources LIMITED\certificate issued on 27/11/08 (2 pages)
26 November 2008Company name changed ford campbell resources LIMITED\certificate issued on 27/11/08 (2 pages)
9 July 2008Company name changed styles & george service co LIMITED\certificate issued on 10/07/08 (2 pages)
9 July 2008Company name changed styles & george service co LIMITED\certificate issued on 10/07/08 (2 pages)
2 April 2008Return made up to 24/03/08; full list of members (4 pages)
2 April 2008Return made up to 24/03/08; full list of members (4 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 November 2007New secretary appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
27 September 2007Return made up to 24/03/07; full list of members (8 pages)
27 September 2007Return made up to 24/03/07; full list of members (8 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2006Return made up to 24/03/06; full list of members (8 pages)
7 July 2006Return made up to 24/03/06; full list of members (8 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
30 November 2005Registered office changed on 30/11/05 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
30 November 2005Registered office changed on 30/11/05 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
10 November 2005Registered office changed on 10/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page)
10 November 2005Registered office changed on 10/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 October 2005New secretary appointed;new director appointed (3 pages)
12 October 2005New secretary appointed;new director appointed (3 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
26 April 2005Return made up to 24/03/05; full list of members (6 pages)
26 April 2005Return made up to 24/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Accounting reference date extended from 30/10/03 to 31/03/04 (1 page)
2 August 2004Accounting reference date extended from 30/10/03 to 31/03/04 (1 page)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
11 April 2003Return made up to 24/03/03; full list of members (8 pages)
11 April 2003Return made up to 24/03/03; full list of members (8 pages)
3 March 2003Company name changed styles & george LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed styles & george LIMITED\certificate issued on 03/03/03 (2 pages)
16 January 2003Accounts for a dormant company made up to 30 October 2002 (5 pages)
16 January 2003Accounts for a dormant company made up to 30 October 2002 (5 pages)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
1 October 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
1 October 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
29 August 2002Return made up to 29/07/02; full list of members (8 pages)
29 August 2002Return made up to 29/07/02; full list of members (8 pages)
24 July 2001Return made up to 29/07/01; full list of members (9 pages)
24 July 2001Return made up to 29/07/01; full list of members (9 pages)
19 March 2001Accounts for a small company made up to 30 October 2000 (4 pages)
19 March 2001Accounts for a small company made up to 30 October 2000 (4 pages)
25 September 2000Return made up to 29/07/00; full list of members (9 pages)
25 September 2000Return made up to 29/07/00; full list of members (9 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
14 August 2000Accounts for a small company made up to 30 October 1999 (4 pages)
14 August 2000Accounts for a small company made up to 30 October 1999 (4 pages)
29 July 1999Return made up to 29/07/99; no change of members (4 pages)
29 July 1999Return made up to 29/07/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 30 October 1998 (4 pages)
23 July 1999Accounts for a small company made up to 30 October 1998 (4 pages)
1 September 1998Accounts for a small company made up to 30 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 30 October 1997 (5 pages)
18 August 1998Return made up to 29/07/98; no change of members (4 pages)
18 August 1998Return made up to 29/07/98; no change of members (4 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
28 August 1997Return made up to 29/07/97; full list of members (6 pages)
28 August 1997Return made up to 29/07/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 October 1996 (4 pages)
30 April 1997Accounts for a small company made up to 30 October 1996 (4 pages)
8 November 1996Accounting reference date shortened from 30/04 to 30/10 (1 page)
8 November 1996Accounting reference date shortened from 30/04 to 30/10 (1 page)
14 August 1996Return made up to 29/07/96; no change of members (4 pages)
14 August 1996Return made up to 29/07/96; no change of members (4 pages)
5 March 1996Full accounts made up to 30 April 1995 (7 pages)
5 March 1996Full accounts made up to 30 April 1995 (7 pages)
11 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 September 1994Return made up to 29/07/94; full list of members (5 pages)
1 September 1994Return made up to 29/07/94; full list of members (5 pages)
16 August 1993Ad 02/08/93--------- £ si 22@1=22 £ ic 2/24 (4 pages)
16 August 1993Accounting reference date notified as 30/04 (1 page)
16 August 1993Ad 02/08/93--------- £ si 22@1=22 £ ic 2/24 (4 pages)
16 August 1993Accounting reference date notified as 30/04 (1 page)
29 July 1993Incorporation (14 pages)
29 July 1993Incorporation (14 pages)