About

Registered Number: 04799278
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Unit 12 Lodge Bank Industrial, Estate Crown Lane, Horwich, Bolton, BL6 5HY

 

Based in Horwich, Bolton, S.D. Investments Ltd was established in 2003, it's status is listed as "Dissolved". There are no directors listed for S.D. Investments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
RM02 - N/A 09 January 2017
RM02 - N/A 09 January 2017
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 11 November 2016
3.6 - Abstract of receipt and payments in receivership 10 November 2016
RM02 - N/A 04 November 2016
RM02 - N/A 04 November 2016
LQ01 - Notice of appointment of receiver or manager 30 August 2011
405(1) - Notice of appointment of Receiver 24 April 2008
405(1) - Notice of appointment of Receiver 24 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 08 December 2006
395 - Particulars of a mortgage or charge 19 August 2006
363s - Annual Return 01 August 2006
395 - Particulars of a mortgage or charge 09 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
225 - Change of Accounting Reference Date 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
AA - Annual Accounts 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 August 2006 Outstanding

N/A

Legal mortgage 05 May 2006 Outstanding

N/A

Debenture 04 May 2006 Outstanding

N/A

Legal charge 30 September 2004 Outstanding

N/A

Legal charge 11 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.