Company NameSGTS Development Limited
Company StatusDissolved
Company Number03809730
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Kenneth Godfrey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (closed 02 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Dower House
School Road
Coddenham
IP6 9PR
Director NameTimothy John Sheehy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (closed 02 November 2010)
RoleConsultant
Correspondence Address8 Saint Margarets Road
Oxford
Oxfordshire
OX2 6RU
Secretary NameMr Stephen Kenneth Godfrey
NationalityBritish
StatusClosed
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (closed 02 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Dower House
School Road
Coddenham
IP6 9PR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Hallidays Limited
Riverside House Kings Reach Road
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (3 pages)
8 July 2010Application to strike the company off the register (3 pages)
22 July 2009Annual return made up to 19/07/09 (2 pages)
22 July 2009Annual return made up to 19/07/09 (2 pages)
15 December 2008Annual return made up to 19/07/08 (2 pages)
15 December 2008Annual return made up to 19/07/08 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
22 September 2008Accounts made up to 31 July 2008 (3 pages)
7 May 2008Accounts made up to 31 July 2007 (3 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
2 May 2008Registered office changed on 02/05/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
2 May 2008Registered office changed on 02/05/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
14 August 2007Annual return made up to 19/07/07 (2 pages)
14 August 2007Annual return made up to 19/07/07 (2 pages)
11 June 2007Accounts made up to 31 July 2006 (3 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
2 August 2006Annual return made up to 19/07/06 (2 pages)
2 August 2006Annual return made up to 19/07/06 (2 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
15 March 2006Accounts made up to 31 July 2005 (3 pages)
12 September 2005Annual return made up to 19/07/05 (2 pages)
12 September 2005Annual return made up to 19/07/05 (2 pages)
7 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
7 January 2005Accounts made up to 31 July 2004 (3 pages)
22 July 2004Annual return made up to 19/07/04 (4 pages)
22 July 2004Annual return made up to 19/07/04 (4 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
27 May 2004Accounts made up to 31 July 2003 (3 pages)
31 July 2003Annual return made up to 19/07/03 (4 pages)
31 July 2003Annual return made up to 19/07/03 (4 pages)
19 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
19 March 2003Accounts made up to 31 July 2002 (4 pages)
31 July 2002Annual return made up to 19/07/02 (4 pages)
31 July 2002Annual return made up to 19/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 2002Annual return made up to 19/07/01 (4 pages)
16 July 2002Annual return made up to 19/07/01
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 2002Registered office changed on 26/06/02 from: 20 gladstone court 97 regency street london SW1P 4AL (1 page)
26 June 2002Registered office changed on 26/06/02 from: 20 gladstone court 97 regency street london SW1P 4AL (1 page)
17 May 2002Accounts made up to 31 July 2001 (3 pages)
17 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
28 August 2001Accounts made up to 31 July 2000 (3 pages)
28 August 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
14 September 2000Annual return made up to 19/07/00
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 September 2000Annual return made up to 19/07/00 (3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 August 1999Secretary resigned;director resigned (1 page)
19 July 1999Incorporation (23 pages)