About

Registered Number: 04041091
Date of Incorporation: 26/07/2000 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 11 months ago)
Registered Address: 27 Midanbury Lane, Bitterne Park, Southampton, Hampshire, SO18 4HQ

 

Established in 2000, S G Trott Ltd have registered office in Southampton, Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The companies director is listed as Trott, Barbara Rose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TROTT, Barbara Rose 26 July 2000 17 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
CS01 - N/A 01 February 2018
DS01 - Striking off application by a company 26 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 31 January 2016
TM02 - Termination of appointment of secretary 25 November 2015
AD01 - Change of registered office address 25 November 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 07 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 23 July 2004
225 - Change of Accounting Reference Date 01 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
395 - Particulars of a mortgage or charge 23 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
225 - Change of Accounting Reference Date 15 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.