Company NameSGCD Limited
Company StatusDissolved
Company Number06521988
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date22 March 2016 (8 years ago)
Previous NameFT Morrell Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Geoffrey Cameron Drayton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleGroup Chief Executive (Joint)
Country of ResidenceEngland
Correspondence AddressWellington Works Mill Lane
Woodley
Stockport
Cheshire
SK6 1RN
Director NameAnthony Stuart O`Connor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleGroup Chief Executive (Joint)
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Works Mill Lane
Woodley
Stockport
Cheshire
SK6 1RN
Secretary NameMs Lesley Philippa Bridgwater
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Works Mill Lane
Woodley
Stockport
Cheshire
SK6 1RN

Location

Registered AddressWellington Works Mill Lane
Woodley
Stockport
Cheshire
SK6 1RN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

1 at £0.1Scott Geoffrey Cameron Drayton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
26 March 2015Company name changed ft morrell holdings LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP .1
(4 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP .1
(4 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP .1
(4 pages)
26 March 2015Company name changed ft morrell holdings LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP .1
(4 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP .1
(4 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP .1
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Director's details changed for Scott Geoffrey Cameron Drayton on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Scott Geoffrey Cameron Drayton on 21 April 2011 (2 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Lesley Phillippa Bridgwater on 4 March 2010 (1 page)
19 April 2010Secretary's details changed for Lesley Phillippa Bridgwater on 4 March 2010 (1 page)
19 April 2010Director's details changed for Scott Geoffrey Cameron Drayton on 4 March 2010 (2 pages)
19 April 2010Director's details changed for Anthony Stuart O`Connor on 4 March 2010 (2 pages)
19 April 2010Director's details changed for Scott Geoffrey Cameron Drayton on 4 March 2010 (2 pages)
19 April 2010Director's details changed for Scott Geoffrey Cameron Drayton on 4 March 2010 (2 pages)
19 April 2010Director's details changed for Anthony Stuart O`Connor on 4 March 2010 (2 pages)
19 April 2010Director's details changed for Anthony Stuart O`Connor on 4 March 2010 (2 pages)
19 April 2010Secretary's details changed for Lesley Phillippa Bridgwater on 4 March 2010 (1 page)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 04/03/09; full list of members (3 pages)
25 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2008Incorporation (14 pages)
4 March 2008Incorporation (14 pages)