About

Registered Number: 01243426
Date of Incorporation: 06/02/1976 (48 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Alexander House, Crown Gate, Runcorn, Cheshire, WA7 2UP

 

Based in Runcorn, S & D Group Ltd was registered on 06 February 1976, it's status is listed as "Dissolved". The current directors of the business are listed as Mccabe, David Michael, Allen, Kevin Gerard, Goldsmith, John David at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Kevin Gerard 02 June 1995 06 April 2011 1
GOLDSMITH, John David N/A 04 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MCCABE, David Michael 22 November 2011 31 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 19 September 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 09 November 2015
MR04 - N/A 12 June 2015
MR04 - N/A 18 May 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 05 June 2013
RESOLUTIONS - N/A 13 May 2013
MEM/ARTS - N/A 13 May 2013
MR01 - N/A 07 May 2013
RP04 - N/A 29 April 2013
CC04 - Statement of companies objects 25 April 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 09 May 2012
AA01 - Change of accounting reference date 23 April 2012
TM02 - Termination of appointment of secretary 23 February 2012
AD01 - Change of registered office address 22 December 2011
RESOLUTIONS - N/A 19 December 2011
CC04 - Statement of companies objects 19 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
AP03 - Appointment of secretary 28 November 2011
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 18 October 2011
AUD - Auditor's letter of resignation 17 October 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AAMD - Amended Accounts 11 April 2011
AA01 - Change of accounting reference date 08 March 2011
AAMD - Amended Accounts 31 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
RESOLUTIONS - N/A 01 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
353 - Register of members 10 October 2006
353 - Register of members 18 May 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
363a - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
RESOLUTIONS - N/A 06 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 29 February 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 26 October 1995
288 - N/A 20 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
CERTNM - Change of name certificate 17 May 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 20 February 1994
288 - N/A 25 November 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 09 March 1993
RESOLUTIONS - N/A 17 February 1993
RESOLUTIONS - N/A 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
123 - Notice of increase in nominal capital 17 February 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 09 March 1992
363b - Annual Return 16 October 1991
363(287) - N/A 16 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1991
AA - Annual Accounts 14 March 1991
363 - Annual Return 14 November 1990
395 - Particulars of a mortgage or charge 10 July 1990
287 - Change in situation or address of Registered Office 12 March 1990
AA - Annual Accounts 21 February 1990
395 - Particulars of a mortgage or charge 24 January 1990
363 - Annual Return 17 January 1990
288 - N/A 02 August 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
123 - Notice of increase in nominal capital 25 January 1988
AA - Annual Accounts 25 March 1987
288 - N/A 28 February 1987
287 - Change in situation or address of Registered Office 13 February 1987
363 - Annual Return 13 February 1987
288 - N/A 09 October 1986
CERTNM - Change of name certificate 19 November 1980
NEWINC - New incorporation documents 06 February 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Fully Satisfied

N/A

Share charge 22 November 2011 Fully Satisfied

N/A

Letterof hypothecation 20 June 1990 Fully Satisfied

N/A

General letter of hypothecation 10 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.