Company NameS&D Secretaries Limited
Company StatusDissolved
Company Number04319754
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 4 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed06 April 2011(9 years, 5 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(9 years, 5 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed06 April 2011(9 years, 5 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Correspondence Address54 Howey Lane
Frodsham
Cheshire
WA6 6DL
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed16 November 2011(10 years after company formation)
Appointment Duration5 months, 1 week (closed 24 April 2012)
RoleManager
Country of ResidenceBelgium
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(10 years after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(5 days after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(9 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed13 November 2001(5 days after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2011)
Correspondence AddressBartellot Court
Barttelot Road
Horsham
West Sussex
RH12 1DQ

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/power ofattorney 02/12/2011
(41 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175/power ofattorney 02/12/2011
(41 pages)
14 December 2011Statement of company's objects (2 pages)
14 December 2011Statement of company's objects (2 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director on 16 November 2011 (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 26/01/12 as it was invalid or ineffective.
(4 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary on 22 November 2011
  • ANNOTATION Part Rectified Date of appointment on the AP03 was removed from the public register on 26/01/12 as it was invalid or ineffective.
(4 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director on 22 November 2011 (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
18 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1
(6 pages)
18 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1
(6 pages)
18 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1
(6 pages)
15 November 2011Termination of appointment of Jacobus Pieter Van Den Akker as a director on 11 November 2011 (2 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
13 April 2011Appointment of David Michael Mccabe as a secretary (3 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Termination of appointment of Brodia Services Limited as a secretary (2 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Termination of appointment of Brodia Services Limited as a secretary (2 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of David Michael Mccabe as a secretary (3 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
6 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
6 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
23 March 2011Termination of appointment of Brodia Services Limited as a secretary (1 page)
23 March 2011Termination of appointment of Brodia Services Limited as a secretary (1 page)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
30 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
24 November 2008Return made up to 08/11/08; full list of members (3 pages)
24 November 2008Return made up to 08/11/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
15 November 2007Return made up to 08/11/07; full list of members (2 pages)
15 November 2007Return made up to 08/11/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
17 November 2006Return made up to 08/11/06; full list of members (2 pages)
17 November 2006Return made up to 08/11/06; full list of members (2 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Location of register of members (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
19 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
10 November 2005Return made up to 08/11/05; full list of members (2 pages)
10 November 2005Return made up to 08/11/05; full list of members (2 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
24 November 2004Return made up to 08/11/04; full list of members (6 pages)
24 November 2004Return made up to 08/11/04; full list of members (6 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
26 November 2003Return made up to 08/11/03; full list of members (6 pages)
26 November 2003Return made up to 08/11/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
7 February 2003Accounts made up to 31 May 2002 (8 pages)
14 November 2002Return made up to 08/11/02; full list of members (6 pages)
14 November 2002Return made up to 08/11/02; full list of members (6 pages)
3 December 2001Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
3 December 2001Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
3 December 2001New director appointed (3 pages)
3 December 2001Registered office changed on 03/12/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 December 2001Registered office changed on 03/12/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001New director appointed (3 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
8 November 2001Incorporation (13 pages)