Company NameSGL Trading Limited
Company StatusDissolved
Company Number04136877
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Kenneth Edwards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Chenworth Grange
Chipping Camden
Gloucestershire
GL56 6XY
Wales
Secretary NameMiss Jane Elizabeth Ruston
NationalityBritish
StatusClosed
Appointed03 May 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 15 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameRobert James French
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address36 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA
Director NameGeoffrey Charles Rolls
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressKingswood House
Kingswood Road Kits Cotey
Aylesford
Kent
ME20 7EL
Secretary NameAdrian Frederick Burke
NationalityBritish
StatusResigned
Appointed20 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address44 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSuite 14 Beechfield House
Winterton Way Lyme Green
Business Park Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (1 page)
18 February 2010Application to strike the company off the register (1 page)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 December 2008Return made up to 08/01/08; full list of members (3 pages)
8 December 2008Return made up to 08/01/08; full list of members (3 pages)
25 November 2008Return made up to 08/01/07; full list of members (3 pages)
25 November 2008Return made up to 08/01/07; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
13 October 2008Accounts made up to 31 January 2008 (6 pages)
6 November 2007Accounts made up to 31 January 2007 (6 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
13 June 2007Registered office changed on 13/06/07 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
13 June 2007Registered office changed on 13/06/07 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
4 November 2006Accounts made up to 31 January 2006 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 08/01/06; full list of members (6 pages)
19 January 2006Return made up to 08/01/06; full list of members (6 pages)
21 October 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
21 October 2005Accounts made up to 31 January 2005 (6 pages)
17 January 2005Return made up to 08/01/05; full list of members (6 pages)
17 January 2005Return made up to 08/01/05; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
6 October 2004Accounts made up to 31 January 2004 (4 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
26 January 2004Return made up to 08/01/04; full list of members (6 pages)
26 January 2004Return made up to 08/01/04; full list of members (6 pages)
3 December 2003Accounts made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
11 March 2003Return made up to 08/01/03; full list of members (6 pages)
11 March 2003Return made up to 08/01/03; full list of members (6 pages)
21 February 2003Company name changed phoenix venture motors LIMITED\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed phoenix venture motors LIMITED\certificate issued on 21/02/03 (2 pages)
24 December 2002Company name changed derrybrook LIMITED\certificate issued on 24/12/02 (2 pages)
24 December 2002Company name changed derrybrook LIMITED\certificate issued on 24/12/02 (2 pages)
19 December 2002Full accounts made up to 31 January 2002 (9 pages)
19 December 2002Full accounts made up to 31 January 2002 (9 pages)
12 June 2002Registered office changed on 12/06/02 from: southampon house 317 high holborn london WC1V 7NL (1 page)
12 June 2002Registered office changed on 12/06/02 from: southampon house 317 high holborn london WC1V 7NL (1 page)
5 June 2002New director appointed (3 pages)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Company name changed premier motors (havering) limite d\certificate issued on 02/06/02 (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Company name changed premier motors (havering) limite d\certificate issued on 02/06/02 (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (3 pages)
14 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2002Return made up to 08/01/02; full list of members (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
21 February 2001Company name changed derrybrook LIMITED\certificate issued on 21/02/01 (2 pages)
21 February 2001Company name changed derrybrook LIMITED\certificate issued on 21/02/01 (2 pages)
8 January 2001Incorporation (11 pages)
8 January 2001Incorporation (11 pages)