Company NameSDG Property Holdings (Dormants) Limited
Company StatusDissolved
Company Number05680839
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 2 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Francis Russell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cordwainers Court Black Horse Lane
York
YO1 7NE
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed11 September 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 26 April 2011)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 September 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 26 April 2011)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at 1Scarborough Group Developments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2,613

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
26 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
18 October 2009Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 18 October 2009 (2 pages)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-30
(1 page)
8 October 2009Declaration of solvency (3 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Declaration of solvency (3 pages)
2 October 2009Director's change of particulars / james russell / 12/06/2009 (1 page)
2 October 2009Director's Change of Particulars / james russell / 12/06/2009 / HouseName/Number was: 6 strand house, now: 5 cordwainers court; Street was: dixon lane, now: black horse lane; Region was: north yorkshire, now: ; Post Code was: YO1 9QY, now: YO1 7NE (1 page)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 December 2008Accounts made up to 29 February 2008 (7 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
11 December 2008Director appointed james francis russell (3 pages)
11 December 2008Director appointed james francis russell (3 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
20 November 2007Full accounts made up to 28 February 2007 (12 pages)
20 November 2007Full accounts made up to 28 February 2007 (12 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
5 February 2007Return made up to 19/01/07; full list of members (2 pages)
5 February 2007Return made up to 19/01/07; full list of members (2 pages)
31 January 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
31 January 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
19 January 2006Incorporation (17 pages)
19 January 2006Incorporation (17 pages)