Company NameSDI International Support Services Limited
Company StatusDissolved
Company Number05768434
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameSDI Support Services (NW) Limited

Business Activity

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

Directors

Director NameMrs Irene Essington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clarendon Centre
38 Clarendon Road Eccles
Manchester
M30 9ES
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr Stephen Tatlock
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clarendon Centre
38 Clarendon Road Eccles
Manchester
M30 9ES
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Clarendon Centre
38 Clarendon Road Eccles
Manchester
M30 9ES
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

1 at £1Irene Mitchell Essington
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
24 July 2015Termination of appointment of Stephen Tatlock as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Stephen Tatlock as a secretary on 24 July 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
20 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 April 2013Director's details changed for Irene Essington on 4 April 2013 (2 pages)
10 April 2013Director's details changed for Irene Essington on 4 April 2013 (2 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 April 2013Director's details changed for Irene Essington on 4 April 2013 (2 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from C/O Northline Business Consultants Ltd38 Clarendon Road Eccles Monton Manchester M30 9ES on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Northline Business Consultants Ltd38 Clarendon Road Eccles Monton Manchester M30 9ES on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Northline Business Consultants Ltd38 Clarendon Road Eccles Monton Manchester M30 9ES on 4 April 2013 (1 page)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Irene Mitchell Essington on 4 April 2010 (2 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Irene Mitchell Essington on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Irene Mitchell Essington on 4 April 2010 (2 pages)
27 April 2010Secretary's details changed for Mr Stephen Tatlock on 4 April 2010 (1 page)
27 April 2010Secretary's details changed for Mr Stephen Tatlock on 4 April 2010 (1 page)
27 April 2010Secretary's details changed for Mr Stephen Tatlock on 4 April 2010 (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 May 2009Return made up to 04/04/09; full list of members (3 pages)
22 May 2009Return made up to 04/04/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
29 November 2006Company name changed sdi support services (nw) limite d\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed sdi support services (nw) limite d\certificate issued on 29/11/06 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 April 2006Incorporation (14 pages)
4 April 2006Incorporation (14 pages)