About

Registered Number: 02468279
Date of Incorporation: 08/02/1990 (34 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill1, Droitwich, Worcester, WR9 9AJ

 

Sdms Ltd was established in 1990. The companies directors are listed as Cotter, Ruth Gillian, Stevens, David, Fox, Judith Joy at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, David N/A - 1
Secretary Name Appointed Resigned Total Appointments
COTTER, Ruth Gillian 25 March 1996 - 1
FOX, Judith Joy N/A 25 March 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
LIQ14 - N/A 04 September 2018
LIQ03 - N/A 10 January 2018
AD01 - Change of registered office address 25 January 2017
F10.2 - N/A 11 January 2017
AD01 - Change of registered office address 07 January 2017
RESOLUTIONS - N/A 03 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2017
4.20 - N/A 03 January 2017
AD01 - Change of registered office address 24 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 26 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 12 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 10 March 2005
353 - Register of members 08 July 2004
325 - Location of register of directors' interests in shares etc 08 July 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 22 June 2001
363a - Annual Return 26 March 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 12 April 1994
288 - N/A 25 March 1994
287 - Change in situation or address of Registered Office 25 March 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 07 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 05 June 1991
287 - Change in situation or address of Registered Office 01 May 1991
288 - N/A 05 April 1991
CERTNM - Change of name certificate 21 March 1991
CERTNM - Change of name certificate 21 March 1991
RESOLUTIONS - N/A 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1991
395 - Particulars of a mortgage or charge 02 May 1990
287 - Change in situation or address of Registered Office 12 April 1990
288 - N/A 12 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1990
CERTNM - Change of name certificate 30 March 1990
CERTNM - Change of name certificate 30 March 1990
RESOLUTIONS - N/A 22 March 1990
NEWINC - New incorporation documents 08 February 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 April 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.