Company NameS.D.C. (Mech & Elec) Ltd
Company StatusDissolved
Company Number07065418
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameServices Design Consultants (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jeffrey Singleton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressViscount House River Lane
Saltney
Flintshire
CH4 8RH
Wales
Secretary NameMrs Jean Singleton
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressViscount House River Lane
Saltney
Flintshire
CH4 8RH
Wales

Contact

Websitewww.sd-consultants.co.uk

Location

Registered AddressViscount House
River Lane
Saltney
Flintshire
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jeff Singleton
100.00%
Ordinary

Financials

Year2014
Net Worth-£282
Cash£105

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Termination of appointment of Jean Singleton as a secretary on 1 July 2013 (1 page)
4 July 2013Termination of appointment of Jean Singleton as a secretary on 1 July 2013 (1 page)
4 July 2013Termination of appointment of Jean Singleton as a secretary on 1 July 2013 (1 page)
31 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
31 January 2013Secretary's details changed for Mrs Jean Singleton on 31 January 2013 (1 page)
31 January 2013Director's details changed for Mr Jeffrey Singleton on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Jeffrey Singleton on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
31 January 2013Secretary's details changed for Mrs Jean Singleton on 31 January 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2012Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
15 March 2012Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
25 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
30 July 2011Accounts made up to 30 November 2010 (2 pages)
30 July 2011Accounts made up to 30 November 2010 (2 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Registered office address changed from 10 the Highway Hawarden Flintshire CH5 3DH Wales on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 the Highway Hawarden Flintshire CH5 3DH Wales on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 the Highway Hawarden Flintshire CH5 3DH Wales on 3 March 2011 (2 pages)
30 June 2010Company name changed services design consultants (uk) LTD\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
30 June 2010Company name changed services design consultants (uk) LTD\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Change of name notice (2 pages)
12 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
12 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)