This company is commonly known as Sg Industries (uk) Limited. The company was founded 90 years ago and was given the registration number 00286938. The firm's registered office is in SHREWSBURY. You can find them at Harlescott Lane, , Shrewsbury, Shropshire. This company's SIC code is 7499 - Non-trading company.
Name | : | SG INDUSTRIES (UK) LIMITED |
---|---|---|
Company Number | : | 00286938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 1934 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harlescott Lane, Shrewsbury, Shropshire, SY1 3AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harlescott Lane, Shrewsbury, SY1 3AS | Secretary | 01 April 2009 | Active |
Harlescott Lane, Shrewsbury, SY1 3AS | Director | 24 June 2009 | Active |
Mile End, Lower Assendon, Henley On Thames, RG9 6AL | Secretary | - | Active |
16 Glebe Road, Solihull, B91 2LX | Secretary | 30 September 2004 | Active |
Airlie, Roberts Lane, Chalfont St. Peter, Gerrards Cross, SL9 0QR | Secretary | 30 October 2007 | Active |
Ryecroft Stafford Road, Great Bridgeford, Stafford, ST18 9SQ | Secretary | 15 August 1995 | Active |
14 Westwood Drive, The Mount, Shrewsbury, SY3 8YB | Secretary | 30 June 1996 | Active |
Mile End, Lower Assendon, Henley On Thames, RG9 6AL | Director | - | Active |
14 Dunnock Way, Wargrave, RG10 8LR | Director | - | Active |
13 Chartwell Close, Allbrook, Eastleigh, SO50 4PZ | Director | - | Active |
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE | Director | 01 May 2008 | Active |
2 Britland Close, Pogmoor, Barnsley, S75 2JP | Director | - | Active |
Pippin Lodge Church Road, Snitterfield, Stratford Upon Avon, CV37 0LF | Director | 01 July 1996 | Active |
Callingwood Hall, Callingwood Lane, Tatenhill, Burton-On-Trent, United Kingdom, DE13 9SH | Director | 09 June 2008 | Active |
Harlescott Lane, Shrewsbury, SY1 3AS | Director | 01 January 2009 | Active |
Church Farm, Towngate, Clifton, HD6 4HP | Director | - | Active |
Hollymead, Bagshot Road, Woking, GU24 9QR | Director | - | Active |
Clere Wood House, Andover Road Highclere, Newbury, RG20 9RE | Director | - | Active |
Fallowfield, Badgers Lane, Lower Tysoe, CV35 0BY | Director | 30 September 1999 | Active |
Ryecroft Stafford Road, Great Bridgeford, Stafford, ST18 9SQ | Director | 15 August 1995 | Active |
Chivel, Chipping Norton, OX7 5TR | Director | 15 August 1995 | Active |
14 Westwood Drive, The Mount, Shrewsbury, SY3 8YB | Director | 30 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2013-07-08 | Gazette | Gazette dissolved liquidation. | Download |
2013-04-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2013-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-12-21 | Resolution | Resolution. | Download |
2011-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2011-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2010-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2010-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-03 | Officers | Change person director company with change date. | Download |
2010-06-03 | Officers | Change person secretary company with change date. | Download |
2010-06-03 | Officers | Change person director company with change date. | Download |
2010-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2009-07-08 | Officers | Legacy. | Download |
2009-07-08 | Officers | Legacy. | Download |
2009-06-04 | Annual return | Legacy. | Download |
2009-06-04 | Officers | Legacy. | Download |
2009-04-08 | Officers | Legacy. | Download |
2009-04-08 | Officers | Legacy. | Download |
2009-01-13 | Officers | Legacy. | Download |
2009-01-12 | Officers | Legacy. | Download |
2008-10-22 | Address | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.