Company NameDavid Sidgwick Decorative Glass Design Specialist Limited
Company StatusDissolved
Company Number04479122
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Sidgwick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(5 days after company formation)
Appointment Duration11 years, 3 months (closed 15 October 2013)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address38 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QE
Secretary NameAndrea Louise Sefton
NationalityBritish
StatusClosed
Appointed10 July 2002(5 days after company formation)
Appointment Duration11 years, 3 months (closed 15 October 2013)
RoleCompany Director
Correspondence Address8 Rochester Grove
Hazel Grove
Stockport
Cheshire
SK7 4JD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressJohn M Hogan & Co
39 Charlecote Road
Poynton
Cheshire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 September 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(4 pages)
29 September 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(4 pages)
29 September 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 September 2010Director's details changed for David Sidgwick on 30 June 2010 (2 pages)
18 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for David Sidgwick on 30 June 2010 (2 pages)
25 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 September 2009Return made up to 05/07/09; full list of members (3 pages)
26 September 2009Return made up to 05/07/09; full list of members (3 pages)
27 January 2009Return made up to 05/07/08; full list of members (3 pages)
27 January 2009Return made up to 05/07/08; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
16 October 2007Return made up to 05/07/07; full list of members (6 pages)
16 October 2007Return made up to 05/07/07; full list of members (6 pages)
12 December 2006Return made up to 05/07/06; full list of members (6 pages)
12 December 2006Return made up to 05/07/06; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
12 July 2005Return made up to 05/07/05; full list of members (6 pages)
12 July 2005Return made up to 05/07/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
29 July 2004Return made up to 05/07/04; full list of members (6 pages)
29 July 2004Return made up to 05/07/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
9 January 2004Return made up to 05/07/03; full list of members (6 pages)
9 January 2004Return made up to 05/07/03; full list of members (6 pages)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 July 2002Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
5 July 2002Incorporation (6 pages)
5 July 2002Incorporation (6 pages)