Company NameSupporta Management Services Limited
Company StatusDissolved
Company Number04979389
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 4 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NameSDCA Recruitment Limited

Business Activity

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

Directors

Director NameMichael Joseph Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(1 year after company formation)
Appointment Duration1 year, 6 months (closed 04 July 2006)
RoleCompany Director
Correspondence AddressLarchwood 12 Larch Road
Dumbreck
Glasgow
G41 5DA
Scotland
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Hill Farm
Gaydon Road
Bishops Itchington
Warwickshire
CV47 2QY
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed19 September 2005(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 July 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Philip David Ellis
Date of BirthMay 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Martin Howard Stone
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Arlington Green
Mill Hill
London
NW7 1GW
Director NameRhiannon Jenkins
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address19a Muswell Avenue
Muswell Hill
London
N10 2EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Director resigned (1 page)
3 February 2006Application for striking-off (1 page)
20 January 2006Registered office changed on 20/01/06 from: 22A theobalds road london WC1X 8PF (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 28/11/05; full list of members (2 pages)
19 January 2006New secretary appointed (1 page)
12 May 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
30 December 2004New director appointed (2 pages)
17 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
29 July 2004Secretary's particulars changed (1 page)
28 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
31 December 2003New director appointed (3 pages)
13 December 2003Director resigned (1 page)
13 December 2003New secretary appointed (2 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003New director appointed (3 pages)
13 December 2003Ad 28/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 December 2003Company name changed sdca recruitment LIMITED\certificate issued on 11/12/03 (2 pages)