About

Registered Number: 06063522
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (9 years and 8 months ago)
Registered Address: MEACHER-JONES & CO LTD, 6 St John'S Court, Vicars Lane, Chester, Cheshire, CH1 1QE,

 

Having been setup in 2007, Sda Technical Services (UK) Ltd has its registered office in Chester, it's status is listed as "Dissolved". Sda Technical Services (UK) Ltd has one director listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRHURST, Philip 24 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
L64.07 - Release of Official Receiver 14 May 2014
COCOMP - Order to wind up 23 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 08 March 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AR01 - Annual Return 04 March 2011
CH04 - Change of particulars for corporate secretary 04 March 2011
CH01 - Change of particulars for director 04 March 2011
TM02 - Termination of appointment of secretary 16 February 2011
DISS40 - Notice of striking-off action discontinued 15 February 2011
AD01 - Change of registered office address 17 November 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AR01 - Annual Return 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
225 - Change of Accounting Reference Date 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.