About

Registered Number: 04395750
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 102 Lichfield Street, Tamworth, Staffordshire, B79 7QB

 

Established in 2002, Sd Refurb. Ltd are based in Staffordshire. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Steven Ronald 15 March 2002 - 1
MALONEY, Mark John 17 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MUMFORD, Jane 15 March 2002 24 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 April 2011
TM02 - Termination of appointment of secretary 24 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 14 April 2004
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.