Company NameS D S 7 Ltd
Company StatusDissolved
Company Number05568339
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kim Robert David Findlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsbornes
Brook End Luckington
Chippenham
Wiltshire
SN14 6PJ
Secretary NameSarah Jane Findlay
NationalityBritish
StatusClosed
Appointed07 October 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 09 February 2010)
RoleCompany Director
Correspondence AddressOsbornes
Brook End Luckington
Chippenham
Wiltshire
SN14 6PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrookfield House
193-195 Wellington Road South
Stockport
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£45,683
Cash£68,543
Current Liabilities£38,611

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
16 February 2009Application for striking-off (1 page)
9 April 2008Registered office changed on 09/04/2008 from osborne house, brook end luckington wiltshire SN14 6PJ (1 page)
9 April 2008Registered office changed on 09/04/2008 from osborne house, brook end luckington wiltshire SN14 6PJ (1 page)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (2 pages)
20 September 2005Incorporation (9 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Incorporation (9 pages)
20 September 2005Secretary resigned (1 page)