Company NameSDI Support Services Limited
Company StatusDissolved
Company Number05605358
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date29 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Derek Joseph Walsh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Austhorpe Lane
Leeds
LS15 8NX
Secretary NameMaurice Walsh
NationalityIrish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Coolatin Way
Cool Bay
Cowicklow
Ireland
Director NameSimon Anderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(9 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 February 2007)
RoleFm Services
Correspondence Address28 Highfield Avenue
Fareham
Hampshire
PO14 1HZ

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£95

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2009Administrator's progress report to 30 April 2009 (17 pages)
29 April 2009Notice of move from Administration to Dissolution (17 pages)
7 April 2009Notice of extension of period of Administration (14 pages)
7 April 2009Administrator's progress report to 30 March 2009 (14 pages)
2 November 2008Administrator's progress report to 30 September 2008 (13 pages)
10 June 2008Statement of affairs with form 2.14B (4 pages)
28 May 2008Statement of administrator's proposal (25 pages)
9 April 2008Registered office changed on 09/04/2008 from phoenix house, elland road, churwell, morley leeds LS27 7TB (1 page)
8 April 2008Appointment of an administrator (1 page)
6 December 2007Return made up to 27/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2007Director resigned (1 page)
24 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
9 December 2006Return made up to 27/10/06; full list of members (7 pages)
13 November 2006Particulars of mortgage/charge (4 pages)
30 August 2006Particulars of mortgage/charge (9 pages)
21 August 2006Ad 21/08/06--------- £ si 20@1=20 £ ic 75/95 (1 page)
14 August 2006New director appointed (1 page)
27 October 2005Incorporation (8 pages)