Company NameSDE Design Limited
Company StatusDissolved
Company Number05672218
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 2 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHelen Denise Garner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Parc Issa
Bryn Y Baal
Mold
Clwyd
CH7 6NH
Wales
Director NameEirlys Ingman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address134 Park Avenue
Bryn Y Baal
Mold
Clwyd
CH7 6TR
Wales
Director NameSusan Yvonne Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGreystones
Bryneglwys
Corwen
Clwyd
LL21 9LL
Wales
Secretary NameHelen Denise Garner
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Parc Issa
Bryn Y Baal
Mold
Clwyd
CH7 6NH
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£167
Cash£63
Current Liabilities£900

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 11/01/08; no change of members (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Return made up to 11/01/07; full list of members (7 pages)
13 February 2006New director appointed (2 pages)
1 February 2006Ad 11/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)