Company NameS.G.G. Construction Limited
Company StatusDissolved
Company Number04665322
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month ago)
Dissolution Date3 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Joseph Anthony Healey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(3 years, 4 months after company formation)
Appointment Duration11 years (closed 03 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Meadfoot Avenue
Prestwich
Manchester
Lancashire
M25 0AR
Director NameWilliam Joseph Griffin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleContracts Manager
Correspondence Address1 Hastings Close
Whitefield
Manchester
M45 6UQ
Director NameCharles Declan Sweeney
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleContracts Manager
Correspondence AddressHigher Swineherd
Lowe Farm Moor Lane
Haslingden
Lancashire
BB4 5TX
Secretary NameWilliam Joseph Griffin
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleContracts Manager
Correspondence Address1 Hastings Close
Whitefield
Manchester
M45 6UQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£11,535
Cash£71
Current Liabilities£712,549

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
3 May 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
2 June 2016Liquidators' statement of receipts and payments to 25 March 2016 (15 pages)
2 June 2016Liquidators' statement of receipts and payments to 25 March 2016 (15 pages)
2 June 2016Liquidators statement of receipts and payments to 25 March 2016 (15 pages)
1 June 2015Liquidators' statement of receipts and payments to 25 March 2015 (12 pages)
1 June 2015Liquidators' statement of receipts and payments to 25 March 2015 (12 pages)
1 June 2015Liquidators statement of receipts and payments to 25 March 2015 (12 pages)
28 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (12 pages)
27 May 2014Liquidators statement of receipts and payments to 25 March 2014 (12 pages)
27 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (12 pages)
5 June 2013Liquidators' statement of receipts and payments to 25 March 2013 (12 pages)
5 June 2013Liquidators statement of receipts and payments to 25 March 2013 (12 pages)
5 June 2013Liquidators' statement of receipts and payments to 25 March 2013 (12 pages)
4 April 2012Statement of affairs with form 4.19 (7 pages)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2012Statement of affairs with form 4.19 (7 pages)
4 April 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Registered office address changed from Croft Mill Albert Close Whitefield Manchester M45 8EH on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Croft Mill Albert Close Whitefield Manchester M45 8EH on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Croft Mill Albert Close Whitefield Manchester M45 8EH on 4 April 2012 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1
(3 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1
(3 pages)
29 April 2010Director's details changed for Christopher Healey on 18 January 2010 (2 pages)
29 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Christopher Healey on 18 January 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
25 March 2009Return made up to 13/02/09; full list of members (3 pages)
25 March 2009Return made up to 13/02/09; full list of members (3 pages)
15 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
15 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
9 September 2008Appointment terminated secretary william griffin (1 page)
9 September 2008Appointment terminated secretary william griffin (1 page)
23 June 2008Return made up to 13/02/08; full list of members (3 pages)
23 June 2008Return made up to 13/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 November 2006Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page)
11 November 2006Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Registered office changed on 06/10/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
6 October 2006Registered office changed on 06/10/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
9 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 13/02/06; full list of members (2 pages)
15 February 2006Return made up to 13/02/06; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
3 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 April 2005Return made up to 13/02/05; full list of members (7 pages)
4 April 2005Return made up to 13/02/05; full list of members (7 pages)
31 March 2004Return made up to 13/02/04; full list of members (7 pages)
31 March 2004Return made up to 13/02/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
16 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 February 2003Incorporation (12 pages)
13 February 2003Incorporation (12 pages)