Company NameStructural Design Ltd
Company StatusDissolved
Company Number05051870
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony Kevin O'Connor
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed24 February 2004(1 day after company formation)
Appointment Duration7 years, 7 months (closed 11 October 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Granborne Chase
Liverpool
L32 2DQ
Secretary NameJeanette O'Connor
NationalityBritish
StatusClosed
Appointed24 February 2004(1 day after company formation)
Appointment Duration7 years, 7 months (closed 11 October 2011)
RoleWelfare Assistant
Correspondence Address6 Granborne Chase
Liverpool
L32 2DQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address10 Broad O The Lane
Shevington
Wigan
Greater Manchester
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2010Director's details changed for Anthony O'connor on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
25 February 2010Director's details changed for Anthony O'connor on 25 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 September 2008Return made up to 23/02/08; full list of members (3 pages)
8 September 2008Return made up to 23/02/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 July 2007Return made up to 23/02/07; full list of members (2 pages)
17 July 2007Return made up to 23/02/07; full list of members (2 pages)
15 May 2007Return made up to 23/02/06; full list of members (2 pages)
15 May 2007Return made up to 23/02/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 October 2006Ad 01/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 October 2006Ad 01/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 March 2005Return made up to 23/02/05; full list of members (3 pages)
1 March 2005Return made up to 23/02/05; full list of members (3 pages)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
6 March 2004Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2004Registered office changed on 06/03/04 from: 6 granborne chase, kirkby liverpool merseyside L322DQ (1 page)
6 March 2004Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
6 March 2004Registered office changed on 06/03/04 from: 6 granborne chase, kirkby liverpool merseyside L322DQ (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004New director appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Director resigned (1 page)
23 February 2004Incorporation (13 pages)
23 February 2004Incorporation (13 pages)