About

Registered Number: 01273981
Date of Incorporation: 19/08/1976 (47 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 3 months ago)
Registered Address: Units 1 & 2 Plot 10 Westminster, Trading Estate Westminster Road, North Hykeham, Lincoln, LN6 3QY

 

Founded in 1976, Sdsl Realisations Ltd are based in Lincoln, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The organisation is VAT Registered. Davis, John, Golding, Anthony Terence, Pearson, Denis Albert, Rampton, Terence Arthur are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, John N/A - 1
GOLDING, Anthony Terence 28 March 2001 01 August 2002 1
PEARSON, Denis Albert N/A 22 May 1999 1
RAMPTON, Terence Arthur N/A 12 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ14 - N/A 24 October 2018
LIQ03 - N/A 19 July 2018
LIQ03 - N/A 16 July 2017
F10.2 - N/A 09 November 2016
F10.2 - N/A 09 November 2016
RESOLUTIONS - N/A 02 September 2016
CONNOT - N/A 17 August 2016
RESOLUTIONS - N/A 10 June 2016
4.20 - N/A 10 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AR01 - Annual Return 27 May 2015
AAMD - Amended Accounts 02 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 05 March 2012
MG01 - Particulars of a mortgage or charge 07 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 May 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 12 June 2007
287 - Change in situation or address of Registered Office 25 May 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 04 June 2003
395 - Particulars of a mortgage or charge 03 October 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 22 March 2000
395 - Particulars of a mortgage or charge 02 October 1999
AA - Annual Accounts 15 July 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 06 July 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 25 February 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 05 May 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 06 July 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 19 February 1993
AA - Annual Accounts 27 May 1992
363s - Annual Return 13 May 1992
363b - Annual Return 19 July 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 29 June 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2011 Outstanding

N/A

Debenture 28 March 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 02 October 2002 Fully Satisfied

N/A

Debenture 01 October 1999 Fully Satisfied

N/A

Fixed and floating charge 04 July 1994 Fully Satisfied

N/A

Charge 06 November 1981 Fully Satisfied

N/A

Charge 03 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.