Company NameSDA Technology Limited
Company StatusDissolved
Company Number04087740
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Philip Fairhurst
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleChartered Electrical
Country of ResidenceUnited Kingdom
Correspondence Address57 East Avenue
Rudheath
Northwich
Cheshire
CW9 7JE
Director NameKaren Fairhurst
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address57 East Avenue
Rudheath
Northwich
Cheshire
CW9 7JE
Secretary NameMr Philip Fairhurst
NationalityBritish
StatusClosed
Appointed01 March 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 11 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 East Avenue
Rudheath
Northwich
Cheshire
CW9 7JE
Director NameKaren Fairhurst
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 East Avenue
Rudheath
Northwich
Cheshire
CW9 7JE
Secretary NameMr Philip Fairhurst
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleChartered Electrical
Country of ResidenceUnited Kingdom
Correspondence Address57 East Avenue
Rudheath
Northwich
Cheshire
CW9 7JE
Secretary NameRobert David Philip Jones
NationalityBritish
StatusResigned
Appointed13 December 2000(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address18 Lache Hall Crescent
Chester
CH4 7NF
Wales
Director NameRegit Company Directors Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameRegit Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressMeacher Jones
Bowman House Bold Square
Chester
Cheshire
CH1 3LZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Registered office changed on 21/08/07 from: richmond place 127 boughton chester cheshire CH3 5BH (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
17 June 2005Registered office changed on 17/06/05 from: cheshire innovation park po box 1 poole lane ince chester cheshire CH1 3SH (1 page)
10 May 2005Total exemption small company accounts made up to 31 October 2003 (8 pages)
6 May 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
19 April 2005Compulsory strike-off action has been discontinued (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
30 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 December 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of contract relating to shares (3 pages)
9 March 2002Ad 01/02/01--------- £ si 14996@1 (1 page)
25 October 2001Return made up to 11/10/01; full list of members (6 pages)
12 April 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 1 curzon street saltney cheshire CH4 8BP (1 page)
28 March 2001New secretary appointed (2 pages)
8 February 2001Nc inc already adjusted 01/02/01 (2 pages)
8 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001Registered office changed on 04/01/01 from: regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page)
4 January 2001Secretary resigned (1 page)
5 December 2000Ad 29/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Ad 11/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000New director appointed (2 pages)
11 October 2000Incorporation (12 pages)