About

Registered Number: 02690304
Date of Incorporation: 24/02/1992 (32 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Founded in 1992, Sawdon Ductwork Ltd are based in Southend On Sea. Sawdon, Jonathon Edward, Sawdon, Richard Ian, Sawdon, Roger Malcolm are listed as the directors of Sawdon Ductwork Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWDON, Jonathon Edward 18 February 1992 29 October 1993 1
SAWDON, Richard Ian 18 July 1993 29 October 1993 1
SAWDON, Roger Malcolm 28 October 1993 06 April 1999 1

Filing History

Document Type Date
AC92 - N/A 29 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 28 October 2011
4.68 - Liquidator's statement of receipts and payments 28 April 2011
4.68 - Liquidator's statement of receipts and payments 06 October 2010
4.68 - Liquidator's statement of receipts and payments 20 April 2010
LIQ MISC OC - N/A 13 November 2009
4.40 - N/A 13 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2009
4.68 - Liquidator's statement of receipts and payments 13 October 2009
4.68 - Liquidator's statement of receipts and payments 27 April 2009
4.68 - Liquidator's statement of receipts and payments 20 October 2008
4.68 - Liquidator's statement of receipts and payments 25 April 2008
4.68 - Liquidator's statement of receipts and payments 27 October 2007
4.48 - Notice of constitution of liquidation committee 11 April 2007
4.48 - Notice of constitution of liquidation committee 23 October 2006
RESOLUTIONS - N/A 10 October 2006
4.20 - N/A 10 October 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2006
287 - Change in situation or address of Registered Office 15 September 2006
287 - Change in situation or address of Registered Office 17 July 2006
363s - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 08 February 2006
225 - Change of Accounting Reference Date 08 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
287 - Change in situation or address of Registered Office 09 March 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 24 March 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 08 January 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 11 January 2000
395 - Particulars of a mortgage or charge 08 April 1999
363s - Annual Return 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 1998
AA - Annual Accounts 30 October 1998
363s - Annual Return 07 April 1998
363a - Annual Return 09 March 1998
287 - Change in situation or address of Registered Office 16 February 1998
287 - Change in situation or address of Registered Office 23 January 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 21 August 1997
288c - Notice of change of directors or secretaries or in their particulars 23 July 1997
395 - Particulars of a mortgage or charge 20 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 31 March 1996
AA - Annual Accounts 22 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1995
363s - Annual Return 09 June 1995
287 - Change in situation or address of Registered Office 30 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
395 - Particulars of a mortgage or charge 13 September 1994
287 - Change in situation or address of Registered Office 25 April 1994
RESOLUTIONS - N/A 08 January 1994
AA - Annual Accounts 08 January 1994
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 24 August 1993
363s - Annual Return 28 July 1993
288 - N/A 28 July 1993
RESOLUTIONS - N/A 18 March 1992
287 - Change in situation or address of Registered Office 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
CERTNM - Change of name certificate 05 March 1992
NEWINC - New incorporation documents 24 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 1999 Outstanding

N/A

Mortgage debenture 17 June 1997 Outstanding

N/A

Debenture 26 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.