About

Registered Number: 06467230
Date of Incorporation: 08/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (10 years and 1 month ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Steve Sedgley Contracts Ltd was setup in 2008, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDGLEY, Barbara Ann 24 September 2008 01 November 2011 1
SEDGLEY, Steve 08 January 2008 24 September 2008 1
Secretary Name Appointed Resigned Total Appointments
SEDGLEY, Steven 01 November 2011 - 1
MAWHOOD, Nicola 08 January 2008 24 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 December 2014
4.68 - Liquidator's statement of receipts and payments 09 September 2014
4.68 - Liquidator's statement of receipts and payments 16 August 2013
RESOLUTIONS - N/A 07 August 2012
4.20 - N/A 07 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2012
AD01 - Change of registered office address 23 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
DISS16(SOAS) - N/A 05 April 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
AA - Annual Accounts 16 November 2011
DISS16(SOAS) - N/A 08 November 2011
AP03 - Appointment of secretary 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AP01 - Appointment of director 03 November 2011
AD01 - Change of registered office address 03 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 03 March 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 12 November 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
225 - Change of Accounting Reference Date 20 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.