About

Registered Number: 06573403
Date of Incorporation: 22/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 3 months ago)
Registered Address: Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY,

 

Sustainable Energy Design Solutions Ltd was founded on 22 April 2008 with its registered office in Huddersfield, West Yorkshire. The current directors of this business are listed as Mills, Julie, Sdg Registrars Limited in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SDG REGISTRARS LIMITED 22 April 2008 22 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Julie 06 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 30 October 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 19 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 10 January 2013
AP03 - Appointment of secretary 03 January 2013
AD01 - Change of registered office address 19 October 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
AD01 - Change of registered office address 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.