Company NameSDMS Services Limited
Company StatusDissolved
Company Number05108146
CategoryPrivate Limited Company
Incorporation Date21 April 2004(19 years, 11 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteve Hopkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(1 day after company formation)
Appointment Duration2 years, 2 months (closed 18 July 2006)
RoleCompany Director
Correspondence AddressFlat 7
254 Boardwalk Place
London
E14 5GB
Director NameDavid Pickworth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(1 day after company formation)
Appointment Duration2 years, 2 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address12 Shepherdsgate Drive
Curtis Wood Park
Herne Bay
Kent
CT6 7TX
Director NameMichael Joseph Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(8 months after company formation)
Appointment Duration1 year, 6 months (closed 18 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(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 18 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, 5 months after company formation)
Appointment Duration10 months (closed 18 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
Appointed21 April 2004(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
Appointed21 April 2004(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 Virgin Isles
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lawrence Gardens
Mill Hill
London
NW7 4JU
Director NameRhiannon Jenkins
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(4 months, 3 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
Appointed21 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEversheds Llp
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006Return made up to 12/04/06; full list of members (3 pages)
8 May 2006Registered office changed on 08/05/06 from: 22A theobalds road london WC1X 8PF (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Director resigned (1 page)
9 February 2006Application for striking-off (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
19 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 January 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
30 December 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
29 July 2004Secretary's particulars changed (1 page)
21 July 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 May 2004New director appointed (3 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (3 pages)
5 May 2004Director resigned (1 page)