Company NameSGH Engineering Limited
Company StatusDissolved
Company Number04995259
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date31 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameShaun Gallagher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Bold Business Centre
Bold Lane
St. Helens
Merseyside
WA9 4TX
Secretary NameDeborah Madden
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Bold Business Centre
Bold Lane
St. Helens
Merseyside
WA9 4TX
Director NameDeborah Madden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Bold Business Centre
Bold Lane
St. Helens
Merseyside
WA9 4TX

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

51 at £1Geraldine Hilton
51.00%
Ordinary A
30 at £1Shaun Martin Gallagher
30.00%
Ordinary B
19 at £1Anthony Booth
19.00%
Ordinary B

Financials

Year2014
Net Worth£49,726
Cash£85
Current Liabilities£5,265

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2014Final Gazette dissolved following liquidation (1 page)
31 January 2014Final Gazette dissolved following liquidation (1 page)
31 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
31 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Declaration of solvency (3 pages)
17 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Declaration of solvency (3 pages)
17 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-08
(1 page)
16 April 2013Termination of appointment of Deborah Madden as a director (2 pages)
16 April 2013Termination of appointment of Deborah Madden as a director on 3 April 2013 (2 pages)
22 March 2013Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 22 March 2013 (2 pages)
22 March 2013Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 22 March 2013 (2 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(6 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(6 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Director's details changed for Deborah Madden on 15 December 2009 (2 pages)
28 January 2010Director's details changed for Shaun Gallagher on 15 December 2009 (2 pages)
28 January 2010Secretary's details changed for Deborah Madden on 15 December 2009 (1 page)
28 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Shaun Gallagher on 15 December 2009 (2 pages)
28 January 2010Secretary's details changed for Deborah Madden on 15 December 2009 (1 page)
28 January 2010Director's details changed for Deborah Madden on 15 December 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 15/12/08; full list of members (4 pages)
10 February 2009Return made up to 15/12/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 15/12/07; full list of members (3 pages)
18 February 2008Return made up to 15/12/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 15/12/05; full list of members (7 pages)
21 December 2005Return made up to 15/12/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 15/12/04; full list of members (7 pages)
14 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
15 December 2003Incorporation (13 pages)