About

Registered Number: 01746213
Date of Incorporation: 16/08/1983 (40 years and 8 months ago)
Company Status: Liquidation
Registered Address: Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY

 

Having been setup in 1983, S G Associates Ltd are based in Egham in Surrey, it's status in the Companies House registry is set to "Liquidation". The organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUTHMAN, Malcolm Thomas 11 October 2004 14 November 2008 1
SMITH, Michael Rylands 20 May 1993 19 January 1994 1
TUNSTILL, Mark Jeremy Roland 05 September 1994 04 September 1995 1
Secretary Name Appointed Resigned Total Appointments
VALE, Iryna 22 June 2012 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2019
LIQ10 - N/A 03 April 2019
LIQ03 - N/A 22 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2018
LIQ10 - N/A 16 February 2018
LIQ03 - N/A 03 August 2017
4.68 - Liquidator's statement of receipts and payments 10 October 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.68 - Liquidator's statement of receipts and payments 10 July 2014
RESOLUTIONS - N/A 12 June 2013
AD01 - Change of registered office address 12 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2013
4.20 - N/A 12 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 28 June 2012
AP03 - Appointment of secretary 25 June 2012
AD01 - Change of registered office address 12 April 2012
TM02 - Termination of appointment of secretary 15 March 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 24 November 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 01 April 2010
AP01 - Appointment of director 26 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
353 - Register of members 10 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 30 August 2007
395 - Particulars of a mortgage or charge 24 August 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 03 January 2006
CERTNM - Change of name certificate 05 October 2005
CERTNM - Change of name certificate 27 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 09 August 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
363s - Annual Return 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
128(4) - Notice of assignment of name or new name to any class of shares 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
MISC - Miscellaneous document 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 03 August 1996
288 - N/A 01 July 1996
363s - Annual Return 23 January 1996
288 - N/A 20 September 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 04 February 1995
288 - N/A 17 October 1994
RESOLUTIONS - N/A 23 September 1994
288 - N/A 08 September 1994
288 - N/A 15 August 1994
AA - Annual Accounts 28 July 1994
288 - N/A 18 February 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 30 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1993
123 - Notice of increase in nominal capital 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
363s - Annual Return 12 January 1993
288 - N/A 21 October 1992
AA - Annual Accounts 10 August 1992
AA - Annual Accounts 14 April 1992
363s - Annual Return 27 January 1992
AUD - Auditor's letter of resignation 13 August 1991
287 - Change in situation or address of Registered Office 27 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1991
128(4) - Notice of assignment of name or new name to any class of shares 17 January 1991
363a - Annual Return 15 January 1991
128(4) - Notice of assignment of name or new name to any class of shares 07 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
128(4) - Notice of assignment of name or new name to any class of shares 26 November 1990
AA - Annual Accounts 31 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1990
363 - Annual Return 05 April 1990
288 - N/A 26 March 1990
363 - Annual Return 27 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1990
128(4) - Notice of assignment of name or new name to any class of shares 22 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
AA - Annual Accounts 05 September 1989
AA - Annual Accounts 24 July 1989
128(4) - Notice of assignment of name or new name to any class of shares 05 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1989
363 - Annual Return 01 December 1988
288 - N/A 29 November 1988
363 - Annual Return 22 March 1988
363 - Annual Return 02 March 1988
288 - N/A 02 March 1988
AA - Annual Accounts 29 February 1988
AA - Annual Accounts 10 September 1987
GAZ(U) - N/A 19 March 1987
363 - Annual Return 30 January 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 1986
AA - Annual Accounts 23 July 1986
288 - N/A 03 June 1986
MEM/ARTS - N/A 08 April 1986
CERTNM - Change of name certificate 19 September 1983
NEWINC - New incorporation documents 16 August 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.