About

Registered Number: 05154978
Date of Incorporation: 16/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2016 (8 years and 4 months ago)
Registered Address: JOHN D TRAVERS & COMPANY, First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD,

 

S.D.L. (Mansfield) Ltd was founded on 16 June 2004 and are based in Stourbridge, West Midlands, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the S.D.L. (Mansfield) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Christine 16 June 2004 31 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2015
4.68 - Liquidator's statement of receipts and payments 05 December 2014
4.68 - Liquidator's statement of receipts and payments 12 November 2013
AD01 - Change of registered office address 12 November 2012
4.68 - Liquidator's statement of receipts and payments 06 November 2012
4.68 - Liquidator's statement of receipts and payments 01 December 2011
4.68 - Liquidator's statement of receipts and payments 21 November 2011
4.40 - N/A 28 September 2011
RESOLUTIONS - N/A 01 November 2010
4.20 - N/A 01 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2010
AD01 - Change of registered office address 29 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 14 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.