About

Registered Number: 06660507
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Sa Gordon Ltd was registered on 30 July 2008, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Gordon, Sarah Margaret, Gordon, Sarah, Gordon, Stuart Alexander, Form 10 Directors Fd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Sarah 05 March 2014 - 1
GORDON, Stuart Alexander 30 July 2008 - 1
FORM 10 DIRECTORS FD LTD 30 July 2008 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Sarah Margaret 30 July 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 29 June 2020
AD01 - Change of registered office address 11 March 2020
RESOLUTIONS - N/A 10 March 2020
LIQ01 - N/A 10 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 30 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 14 September 2015
AAMD - Amended Accounts 07 May 2015
AAMD - Amended Accounts 09 April 2015
AAMD - Amended Accounts 18 March 2015
RP04 - N/A 05 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 August 2013
AA01 - Change of accounting reference date 13 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 21 September 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 29 July 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 07 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.