About

Registered Number: 01769690
Date of Incorporation: 14/11/1983 (40 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2020 (4 years and 2 months ago)
Registered Address: Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ

 

Having been setup in 1983, Specialist Distribution Group (Sdg) Ltd are based in Basingstoke in Hampshire, it's status at Companies House is "Dissolved". There are 7 directors listed as Ollis, Rachel Anne, Watts, Dave, James, Philip, Eccleston, Paul Andrew, Fleming, John Stephen, Gould, Nicholas, Simkin, Paul for Specialist Distribution Group (Sdg) Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Dave 30 September 2015 - 1
ECCLESTON, Paul Andrew 07 August 2007 28 November 2014 1
FLEMING, John Stephen 01 April 1996 30 June 1997 1
GOULD, Nicholas 01 July 1997 01 April 1999 1
SIMKIN, Paul N/A 05 May 1998 1
Secretary Name Appointed Resigned Total Appointments
OLLIS, Rachel Anne 24 April 2013 - 1
JAMES, Philip 01 November 2012 20 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2020
LIQ13 - N/A 16 October 2019
LIQ03 - N/A 22 October 2018
LIQ01 - N/A 29 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2017
RESOLUTIONS - N/A 03 September 2017
RESOLUTIONS - N/A 26 June 2017
SH19 - Statement of capital 26 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2017
CAP-SS - N/A 26 June 2017
AUD - Auditor's letter of resignation 15 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 17 May 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 07 July 2014
AA01 - Change of accounting reference date 14 March 2014
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 06 September 2013
AP03 - Appointment of secretary 29 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AP03 - Appointment of secretary 19 November 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AR01 - Annual Return 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2011
SH01 - Return of Allotment of shares 25 November 2010
CERTNM - Change of name certificate 11 October 2010
RESOLUTIONS - N/A 11 October 2010
CC04 - Statement of companies objects 11 October 2010
CONNOT - N/A 11 October 2010
MAR - Memorandum and Articles - used in re-registration 11 October 2010
CERT10 - Re-registration of a company from public to private 11 October 2010
RR02 - Application by a public company for re-registration as a private limited company 11 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 05 November 2009
TM01 - Termination of appointment of director 27 October 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
353 - Register of members 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 19 August 2002
AUD - Auditor's letter of resignation 09 August 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 22 November 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
363s - Annual Return 04 September 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 23 August 2000
RESOLUTIONS - N/A 29 October 1999
RESOLUTIONS - N/A 29 October 1999
CERT5 - Re-registration of a company from private to public 29 October 1999
BS - Balance sheet 29 October 1999
AUDR - Auditor's report 29 October 1999
AUDS - Auditor's statement 29 October 1999
MAR - Memorandum and Articles - used in re-registration 29 October 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 29 October 1999
43(3) - Application by a private company for re-registration as a public company 29 October 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 24 August 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 07 September 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
363s - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 23 October 1997
MEM/ARTS - N/A 09 September 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
123 - Notice of increase in nominal capital 25 July 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 30 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 28 June 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 03 September 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
288 - N/A 21 February 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 26 October 1988
RESOLUTIONS - N/A 07 April 1988
288 - N/A 13 January 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 24 October 1986
363 - Annual Return 09 September 1986
363 - Annual Return 07 June 1986
CERTNM - Change of name certificate 14 January 1986
CERTNM - Change of name certificate 13 April 1984
MISC - Miscellaneous document 14 November 1983

Mortgages & Charges

Description Date Status Charge by
A fixed charge on book and other debts 04 November 2011 Fully Satisfied

N/A

Legal assignment 04 November 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 04 November 2011 Fully Satisfied

N/A

Debenture 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.