Company NameSg Trading (NW) Ltd
Company StatusLiquidation
Company Number08372011
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Max O'Leary
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPublic Interest Unit (North) 3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Abduazim Rustambayev
Date of BirthNovember 1968 (Born 55 years ago)
NationalityKazakh
StatusCurrent
Appointed05 January 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPublic Interest Unit (North) 3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Abdufaroukh Rustambayev
Date of BirthOctober 1982 (Born 41 years ago)
NationalityKazakh
StatusCurrent
Appointed05 January 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPublic Interest Unit (North) 3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Colman Augustine Ivers
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2015(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharity Farm Elston Lane
Grimsargh
Preston
PR2 5LE
Director NameMrs Patricia Price
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharity Farm Elston Lane
Grimsargh
Preston
PR2 5LE
Director NameMr Colman Auustine Ivers
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2016(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharity Farm Elston Lane
Grimsargh
Preston
PR2 5LE

Contact

Websitewww.sheridangillis.com

Location

Registered AddressPublic Interest Unit (North)
3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return11 January 2017 (7 years, 2 months ago)
Next Return Due25 January 2018 (overdue)

Filing History

25 July 2018Dissolution deferment (1 page)
25 July 2018Completion of winding up (1 page)
18 July 2017Change of name notice (2 pages)
18 July 2017Change of name notice (2 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
(2 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
(2 pages)
21 March 2017Registered office address changed from Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 21 March 2017 (2 pages)
8 March 2017Order of court to wind up (3 pages)
8 March 2017Order of court to wind up (3 pages)
24 February 2017Order of court to wind up (2 pages)
24 February 2017Order of court to wind up (2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
10 February 2017Registered office address changed from P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF England to Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN on 10 February 2017 (1 page)
10 February 2017Registered office address changed from P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF England to Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN on 10 February 2017 (1 page)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
5 January 2017Registered office address changed from PO Box PO Box 213 131 Friargate Preston Lancashire PR1 2EF England to P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Abdufaroukh Rustambayev as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Michael Max O'leary as a director on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from Charity Farm Elston Lane Grimsargh Preston PR2 5LE England to PO Box PO Box 213 131 Friargate Preston Lancashire PR1 2EF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from PO Box PO Box 213 131 Friargate Preston Lancashire PR1 2EF England to P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Colman Auustine Ivers as a director on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Abduazim Rustambayev as a director on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from Charity Farm Elston Lane Grimsargh Preston PR2 5LE England to PO Box PO Box 213 131 Friargate Preston Lancashire PR1 2EF on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Abdufaroukh Rustambayev as a director on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of Colman Auustine Ivers as a director on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Abduazim Rustambayev as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Michael Max O'leary as a director on 5 January 2017 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
14 June 2016Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to Charity Farm Elston Lane Grimsargh Preston PR2 5LE on 14 June 2016 (1 page)
14 June 2016Appointment of Mr Colman Auustine Ivers as a director on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of Patricia Price as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Patricia Price as a director on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to Charity Farm Elston Lane Grimsargh Preston PR2 5LE on 14 June 2016 (1 page)
14 June 2016Appointment of Mr Colman Auustine Ivers as a director on 14 June 2016 (2 pages)
3 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
3 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Registered office address changed from Charity Farm Elston Lane Grimsargh Preston PR2 5LE to 25 Inglewhite Road Longridge Preston PR3 3JS on 27 April 2016 (1 page)
27 April 2016Appointment of Mrs Patricia Price as a director on 1 April 2016 (2 pages)
27 April 2016Registered office address changed from Charity Farm Elston Lane Grimsargh Preston PR2 5LE to 25 Inglewhite Road Longridge Preston PR3 3JS on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Colman Augustine Ivers as a director on 1 April 2016 (1 page)
27 April 2016Appointment of Mrs Patricia Price as a director on 1 April 2016 (2 pages)
27 April 2016Termination of appointment of Colman Augustine Ivers as a director on 1 April 2016 (1 page)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
5 January 2016Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
5 January 2016Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2015Appointment of Mr Colman Ivers as a director (2 pages)
6 November 2015Appointment of Mr Colman Ivers as a director (2 pages)
5 November 2015Appointment of Mr Colman Augustine Ivers as a director on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 27 Inglewhite Road Longridge Preston Lancs PR3 3JS to Charity Farm Elston Lane Grimsargh Preston PR2 5LE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 27 Inglewhite Road Longridge Preston Lancs PR3 3JS to Charity Farm Elston Lane Grimsargh Preston PR2 5LE on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Patricia Price as a director on 5 November 2015 (1 page)
5 November 2015Appointment of Mr Colman Augustine Ivers as a director on 5 November 2015 (2 pages)
5 November 2015Termination of appointment of Patricia Price as a director on 5 November 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 May 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
21 May 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
18 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Director's details changed for Mrs Patricia Price on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mrs Patricia Price on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mrs Patricia Price on 9 April 2014 (2 pages)
9 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)