Company NameS & G Construction Services Limited
Company StatusDissolved
Company Number05313247
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameSteven Philip Hennessey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(2 days after company formation)
Appointment Duration8 years, 11 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alderdale Drive
High Lane
Stockport
Cheshire
SK6 8BX
Secretary NameSteven Philip Hennessey
NationalityBritish
StatusClosed
Appointed16 December 2004(2 days after company formation)
Appointment Duration8 years, 11 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alderdale Drive
High Lane
Stockport
Cheshire
SK6 8BX
Director NameSusan Ilisabeth Hennessey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Director NameGary Hennessey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bulls Head
Buxworth
Stockport
Cheshrie
Sk12
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address57 Middle Hillgate
Stockport
Cheshire
SK1 3DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Steven Hennessey
50.00%
Ordinary
1 at £1Susan Hennessey
50.00%
Ordinary

Financials

Year2014
Net Worth-£315
Cash£45
Current Liabilities£360

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
21 April 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 2
(5 pages)
21 April 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 2
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Appointment of Susan Ilisabeth Hennessey as a director (3 pages)
6 October 2010Registered office address changed from the Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PH on 6 October 2010 (2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2010Registered office address changed from the Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PH on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from The Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PH on 6 October 2010 (2 pages)
6 October 2010Termination of appointment of Gary Hennessey as a director (2 pages)
6 October 2010Termination of appointment of Gary Hennessey as a director (2 pages)
6 October 2010Appointment of Susan Ilisabeth Hennessey as a director (3 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 March 2009Return made up to 14/12/08; full list of members (4 pages)
5 March 2009Return made up to 14/12/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 January 2008Return made up to 14/12/07; full list of members (3 pages)
16 January 2008Return made up to 14/12/07; full list of members (3 pages)
13 February 2007Return made up to 14/12/06; full list of members (3 pages)
13 February 2007Return made up to 14/12/06; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 March 2006Return made up to 14/12/05; full list of members (3 pages)
31 March 2006Return made up to 14/12/05; full list of members (3 pages)
16 February 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
16 February 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
27 January 2005Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
14 December 2004Incorporation (9 pages)
14 December 2004Incorporation (9 pages)