Company NameSg Technical Services Limited
DirectorJohn Greenhalgh
Company StatusDissolved
Company Number03110497
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Greenhalgh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Secretary NameSusan Greenhalgh
NationalityBritish
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleCompany Director And Secretary
Correspondence Address3 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSteven Gilcher & Co
Labyrinth Business Centre
43-45 Middle Hillgate Stockport
Cheshire
SK1 3DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 January 2001Dissolved (1 page)
26 October 2000Completion of winding up (1 page)
3 July 2000Order of court to wind up (2 pages)
11 April 2000Strike-off action suspended (1 page)
21 March 2000First Gazette notice for compulsory strike-off (1 page)
15 December 1999Registered office changed on 15/12/99 from: suite 1A dean row court dean row road wilmslow cheshire SK11 8QY (1 page)
27 July 1999Strike-off action suspended (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
25 January 1999Accounts for a small company made up to 30 April 1997 (5 pages)
25 November 1997Return made up to 05/10/97; no change of members (4 pages)
14 October 1997Registered office changed on 14/10/97 from: suite 4, tytherington precinct tytherington. Macclesfield. Cheshire. SK10 2HN. (1 page)
13 August 1997£ nc 100/10000 05/08/97 (1 page)
13 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
6 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 November 1996Return made up to 05/10/96; full list of members (6 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Incorporation (30 pages)