Company NameS & G Associates Limited
Company StatusDissolved
Company Number04503259
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date26 August 2014 (9 years, 7 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 NameMrs Georgina Beatrice Clapperton
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(3 weeks, 3 days after company formation)
Appointment Duration12 years (closed 26 August 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameMr Stewart William Clapperton
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(3 weeks, 3 days after company formation)
Appointment Duration12 years (closed 26 August 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Secretary NameMrs Georgina Beatrice Clapperton
NationalityBritish
StatusClosed
Appointed29 August 2002(3 weeks, 3 days after company formation)
Appointment Duration12 years (closed 26 August 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Georgina Beatrice Clapperton
50.00%
Ordinary B
50 at £1Stewart William Clapperton
50.00%
Ordinary A

Financials

Year2014
Net Worth£23,866
Cash£29,430
Current Liabilities£6,522

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
26 October 2013Voluntary strike-off action has been suspended (1 page)
26 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
28 August 2013Application to strike the company off the register (3 pages)
28 August 2013Application to strike the company off the register (3 pages)
30 April 2013Restoration by order of the court (4 pages)
30 April 2013Restoration by order of the court (4 pages)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(4 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(4 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(4 pages)
17 August 2011Director's details changed for Mr Stewart William Clapperton on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mrs Georgina Beatrice Clapperton on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mr Stewart William Clapperton on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mrs Georgina Beatrice Clapperton on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Mrs Georgina Beatrice Clapperton on 1 January 2011 (1 page)
17 August 2011Secretary's details changed for Mrs Georgina Beatrice Clapperton on 1 January 2011 (1 page)
17 August 2011Director's details changed for Mrs Georgina Beatrice Clapperton on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Mrs Georgina Beatrice Clapperton on 1 January 2011 (1 page)
17 August 2011Director's details changed for Mr Stewart William Clapperton on 1 January 2011 (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
11 August 2010Director's details changed for Stewart William Clapperton on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Georgina Beatrice Clapperton on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Georgina Beatrice Clapperton on 1 November 2009 (2 pages)
11 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Stewart William Clapperton on 1 November 2009 (2 pages)
11 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Stewart William Clapperton on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Georgina Beatrice Clapperton on 1 November 2009 (2 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
2 September 2009Return made up to 05/08/09; full list of members (4 pages)
2 September 2009Return made up to 05/08/09; full list of members (4 pages)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
11 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
11 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
5 September 2007Return made up to 05/08/07; full list of members (3 pages)
5 September 2007Return made up to 05/08/07; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
16 August 2006Return made up to 05/08/06; full list of members (3 pages)
16 August 2006Return made up to 05/08/06; full list of members (3 pages)
20 September 2005Return made up to 05/08/05; full list of members (3 pages)
20 September 2005Registered office changed on 20/09/05 from: 74 dickinson road rusholme manchester M14 5HF (1 page)
20 September 2005Registered office changed on 20/09/05 from: 74 dickinson road rusholme manchester M14 5HF (1 page)
20 September 2005Return made up to 05/08/05; full list of members (3 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
11 August 2004Return made up to 05/08/04; full list of members (7 pages)
11 August 2004Return made up to 05/08/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
1 September 2003Return made up to 05/08/03; full list of members (7 pages)
1 September 2003Return made up to 05/08/03; full list of members (7 pages)
27 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
27 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 September 2002Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
5 August 2002Incorporation (11 pages)
5 August 2002Incorporation (11 pages)