Company NameSDG (Eastleigh) Limited
Company StatusDissolved
Company Number05177111
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date10 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2009)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameWalter Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address23 Saint Peters Place
Edinburgh
Midlothian
EH3 9PQ
Scotland
Director NameColin Bole
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3/3 4 Brunton Street
Muirhead
Glasgow
Lanarkshire
G44 3DU
Scotland
Secretary NameWalter Blake
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address23 Saint Peters Place
Edinburgh
Midlothian
EH3 9PQ
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 2004(3 days after company formation)
Appointment Duration2 years, 12 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
15 May 2008Declaration of solvency (3 pages)
15 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2008Registered office changed on 15/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
15 May 2008Appointment of a voluntary liquidator (1 page)
29 December 2007Full accounts made up to 28 February 2007 (13 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Director resigned (1 page)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 October 2006Accounts made up to 28 February 2006 (16 pages)
25 July 2006Return made up to 12/07/06; full list of members (2 pages)
21 December 2005Accounts made up to 28 February 2005 (10 pages)
27 July 2005Return made up to 12/07/05; full list of members (2 pages)
25 July 2005Location of register of members (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (4 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
28 April 2005Particulars of mortgage/charge (9 pages)
26 March 2005Particulars of mortgage/charge (6 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (8 pages)
3 August 2004New director appointed (7 pages)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
12 July 2004Incorporation (19 pages)