Company NameSDG (Buchanan Gate 3B) Limited
Company StatusDissolved
Company Number03321853
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date2 October 2009 (14 years, 7 months ago)
Previous NameCitygate Court Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 02 October 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 02 October 2009)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameHilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleAccountant
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleAccountant
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1999)
RoleCompany Director
Correspondence Address11 Queens Elm Square
Old Church Street Chelsea
London
SW6 3ED
Director NameGordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 week after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleCompany Director
Correspondence Address4 Melville Street
Edinburgh
EH3 7NZ
Scotland
Secretary NameMrs Alana Parker
NationalityBritish
StatusResigned
Appointed28 February 1997(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address148 Longwestgate
Scarborough
North Yorkshire
YO11 1RG
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed26 May 2000(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 July 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
2 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
15 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Declaration of solvency (3 pages)
15 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2008Registered office changed on 14/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
12 February 2008Company name changed citygate court investments limit ed\certificate issued on 12/02/08 (2 pages)
22 November 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
6 March 2007Return made up to 21/02/07; full list of members (2 pages)
4 January 2007Full accounts made up to 28 February 2006 (10 pages)
20 March 2006Return made up to 21/02/06; full list of members (2 pages)
8 July 2005Full accounts made up to 28 February 2005 (10 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
16 March 2005Return made up to 21/02/05; full list of members (7 pages)
27 August 2004Full accounts made up to 29 February 2004 (10 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
4 March 2004Return made up to 21/02/04; full list of members (8 pages)
31 December 2003Full accounts made up to 28 February 2003 (11 pages)
12 September 2003New secretary appointed (2 pages)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
2 January 2003Full accounts made up to 28 February 2002 (9 pages)
1 March 2002Return made up to 21/02/02; full list of members (7 pages)
5 September 2001Full accounts made up to 28 February 2001 (8 pages)
27 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Full accounts made up to 29 February 2000 (7 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (3 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
15 March 2000Return made up to 21/02/00; full list of members (6 pages)
15 March 2000Director resigned (4 pages)
25 August 1999Full accounts made up to 28 February 1999 (7 pages)
7 May 1999Full accounts made up to 28 February 1998 (7 pages)
7 April 1999Return made up to 21/02/99; full list of members (10 pages)
30 July 1998Director's particulars changed (1 page)
23 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Return made up to 21/02/98; full list of members (11 pages)
6 March 1998Secretary's particulars changed (1 page)
29 October 1997Company name changed citygate court investment compan y LIMITED\certificate issued on 30/10/97 (2 pages)
11 July 1997Particulars of mortgage/charge (15 pages)
24 March 1997New director appointed (3 pages)
24 March 1997Secretary's particulars changed (1 page)
24 March 1997New director appointed (3 pages)
19 March 1997New secretary appointed (2 pages)
3 March 1997Company name changed scarborough property company (ne wbridge) LIMITED\certificate issued on 04/03/97 (4 pages)
21 February 1997Incorporation (24 pages)