Company NameSDG Caledonia (4) Limited
Company StatusDissolved
Company Number05764581
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)
Dissolution Date13 January 2012 (12 years, 3 months ago)
Previous NameColeridge (No.46) Limited

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, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 13 January 2012)
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, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 13 January 2012)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 September 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 13 January 2012)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameRoss Clements
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleSolicitor
Correspondence Address5 Hamilton Park
London
N5 1SH
Director NamePhilip Craig Knowles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address109 Salamanca Square
9 Albert Embankment
London
Greater London
SE1 7HF
Secretary NameRoss Clements
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Hamilton Park
London
N5 1SH
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed12 February 2007(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 11 September 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 2007(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 11 September 2007)
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 Ventures Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,155,127
Current Liabilities£358,580

Accounts

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

Filing History

13 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2012Final Gazette dissolved following liquidation (1 page)
13 January 2012Final Gazette dissolved following liquidation (1 page)
13 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
13 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 29 March 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)
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 North Yorkshire YO11 2AQ on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009 (2 pages)
8 October 2009Declaration of solvency (3 pages)
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 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2009Declaration of solvency (3 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
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)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
11 December 2008Director appointed james francis russell (3 pages)
11 December 2008Director appointed james francis russell (3 pages)
8 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 December 2007Full accounts made up to 28 February 2007 (14 pages)
29 December 2007Full accounts made up to 28 February 2007 (14 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New secretary appointed (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 March 2007Particulars of mortgage/charge (9 pages)
16 March 2007Particulars of mortgage/charge (8 pages)
16 March 2007Particulars of mortgage/charge (10 pages)
16 March 2007Particulars of mortgage/charge (8 pages)
16 March 2007Particulars of mortgage/charge (9 pages)
16 March 2007Particulars of mortgage/charge (10 pages)
27 February 2007Company name changed coleridge (no.46) LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed coleridge (no.46) LIMITED\certificate issued on 27/02/07 (2 pages)
23 February 2007Secretary resigned;director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (8 pages)
23 February 2007New director appointed (8 pages)
23 February 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned;director resigned (1 page)
23 February 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
31 March 2006Incorporation (16 pages)
31 March 2006Incorporation (16 pages)