Company NameSDG Industrial Limited
Company StatusDissolved
Company Number06073588
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date10 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed11 September 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 10 October 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 September 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 10 October 2009)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameDavid Walter Duncan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleSolicitor
Correspondence Address5 Portland Court
54 Trinity Court
London
SE1 4JZ
Director NameLaura Jane Ewles
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleSolicitor
Correspondence Address100 Finsbury Park Road
London
Greater London
N4 2JT
Secretary NameLaura Jane Ewles
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleSolicitor
Correspondence Address100 Finsbury Park Road
London
Greater London
N4 2JT
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressMazars Llp
Merchant Exchange Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
10 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
27 May 2008Registered office changed on 27/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
23 May 2008Appointment of a voluntary liquidator (1 page)
23 May 2008Declaration of solvency (3 pages)
23 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
19 March 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
21 February 2007New director appointed (8 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned;director resigned (1 page)