Saltney
Flintshire
CH4 8RH
Wales
Secretary Name | Mrs Jean Singleton |
---|---|
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Viscount House River Lane Saltney Flintshire CH4 8RH Wales |
Website | www.sd-consultants.co.uk |
---|
Registered Address | Viscount House River Lane Saltney Flintshire CH4 8RH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jeff Singleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£282 |
Cash | £105 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Termination of appointment of Jean Singleton as a secretary on 1 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Jean Singleton as a secretary on 1 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Jean Singleton as a secretary on 1 July 2013 (1 page) |
31 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Secretary's details changed for Mrs Jean Singleton on 31 January 2013 (1 page) |
31 January 2013 | Director's details changed for Mr Jeffrey Singleton on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Jeffrey Singleton on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Secretary's details changed for Mrs Jean Singleton on 31 January 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2012 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
15 March 2012 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
25 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Accounts made up to 30 November 2010 (2 pages) |
30 July 2011 | Accounts made up to 30 November 2010 (2 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Registered office address changed from 10 the Highway Hawarden Flintshire CH5 3DH Wales on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 the Highway Hawarden Flintshire CH5 3DH Wales on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 the Highway Hawarden Flintshire CH5 3DH Wales on 3 March 2011 (2 pages) |
30 June 2010 | Company name changed services design consultants (uk) LTD\certificate issued on 30/06/10
|
30 June 2010 | Company name changed services design consultants (uk) LTD\certificate issued on 30/06/10
|
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Change of name notice (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Change of name notice (2 pages) |
3 November 2009 | Incorporation
|
3 November 2009 | Incorporation
|