About

Registered Number: 08600217
Date of Incorporation: 08/07/2013 (10 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2018 (5 years and 8 months ago)
Registered Address: Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP

 

Established in 2013, Sdrw Ltd are based in Sale. This organisation has 6 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Kenneth George 13 December 2014 - 1
JOHNSTONE, David 13 December 2014 - 1
GILMOUR, Scott 13 December 2014 22 July 2015 1
MARTIN, Stirland Eugene 13 December 2014 29 February 2016 1
PRATT, Graeme Malcolm 13 December 2014 22 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DYLAN, Scott 08 July 2013 05 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2018
LIQ14 - N/A 14 June 2018
LIQ03 - N/A 12 April 2018
4.68 - Liquidator's statement of receipts and payments 22 May 2017
4.20 - N/A 12 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2016
RESOLUTIONS - N/A 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
CERTNM - Change of name certificate 10 March 2016
TM01 - Termination of appointment of director 02 March 2016
SH01 - Return of Allotment of shares 21 September 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 07 April 2015
MR01 - N/A 28 March 2015
AA - Annual Accounts 24 March 2015
AA01 - Change of accounting reference date 24 March 2015
CERTNM - Change of name certificate 15 January 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
DISS40 - Notice of striking-off action discontinued 06 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH03 - Change of particulars for secretary 04 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
NEWINC - New incorporation documents 08 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.