Company NameSDA Jackson Calvert Limited
Company StatusDissolved
Company Number02224726
CategoryPrivate Limited Company
Incorporation Date26 February 1988(36 years, 2 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameJackson And Calvert Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Peter Ford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(12 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 13 October 2015)
RoleProperty Designer
Country of ResidenceEngland
Correspondence AddressVictoria Foundry, Marshall
Street, Leeds
Yorkshire
LS11 9EH
Director NameMr John Martyn Fryer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(12 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Holme Coldhill Lane
Saxton
Tadcaster
North Yorkshire
LS24 9TA
Secretary NameMr John Martyn Fryer
NationalityBritish
StatusClosed
Appointed30 June 2000(12 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Foundry, Marshall
Street, Leeds
Yorkshire
LS11 9EH
Director NameMr Michael Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(13 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 13 October 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address61 Westcliffe Terrace
Harrogate
North Yorkshire
HG2 0PU
Director NameStephen James Flory
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleArchitect
Correspondence Address28 St Marys Walk
Harrogate
North Yorkshire
HG2 0LS
Director NameTerence Scott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleArchitect
Correspondence Address12 Grove Park View
Harrogate
North Yorkshire
HG1 4BT
Director NameTerrance Wilson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleArchitect
Correspondence Address10 Cavendish Court
Harrogate
North Yorkshire
HG2 8HY
Director NameMr Richard Michael Arthur Wright
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleArchitectural Designer
Correspondence Address33a Rossett Drive
Harrogate
North Yorkshire
HG2 9NS
Secretary NameTerrance Wilson
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address10 Cavendish Court
Harrogate
North Yorkshire
HG2 8HY
Secretary NameStephen James Flory
NationalityBritish
StatusResigned
Appointed31 March 1993(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2000)
RoleArchitect
Correspondence Address28 St Marys Walk
Harrogate
North Yorkshire
HG2 0LS

Contact

Websitewww.sdapartnership.com
Telephone0113 2881000
Telephone regionLeeds

Location

Registered AddressVictoria Foundry, Marshall
Street, Leeds
Yorkshire
LS11 9EH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

200 at £1Sda Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015Application to strike the company off the register (3 pages)
19 June 2015Application to strike the company off the register (3 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(5 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(5 pages)
12 April 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
12 April 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
12 June 2014Director's details changed for Mr Gordon Peter Ford on 1 March 2014 (2 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(5 pages)
12 June 2014Director's details changed for Mr Gordon Peter Ford on 1 March 2014 (2 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(5 pages)
12 June 2014Director's details changed for Mr Gordon Peter Ford on 1 March 2014 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
13 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
12 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
2 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
2 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
13 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 May 2010Director's details changed for Michael Hudson on 25 April 2010 (2 pages)
13 May 2010Director's details changed for Michael Hudson on 25 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Mr John Martyn Fryer on 25 April 2010 (1 page)
13 May 2010Secretary's details changed for Mr John Martyn Fryer on 25 April 2010 (1 page)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 June 2009Return made up to 26/04/09; full list of members (4 pages)
6 June 2009Return made up to 26/04/09; full list of members (4 pages)
5 June 2009Director's change of particulars / gordon ford / 05/06/2009 (2 pages)
5 June 2009Director's change of particulars / gordon ford / 05/06/2009 (2 pages)
5 June 2008Return made up to 26/04/08; full list of members (4 pages)
5 June 2008Return made up to 26/04/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Return made up to 26/04/07; full list of members (3 pages)
12 July 2007Location of debenture register (1 page)
12 July 2007Registered office changed on 12/07/07 from: 12-13 regent parade harrogate leeds yorkshire HG1 5AW (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Registered office changed on 12/07/07 from: 12-13 regent parade harrogate leeds yorkshire HG1 5AW (1 page)
12 July 2007Return made up to 26/04/07; full list of members (3 pages)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
14 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 June 2004Return made up to 26/04/04; full list of members (7 pages)
17 June 2004Return made up to 26/04/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
22 January 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
9 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
9 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Return made up to 26/04/02; full list of members (7 pages)
27 June 2002Return made up to 26/04/02; full list of members (7 pages)
7 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
20 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
20 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
12 July 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
12 July 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
22 May 2001Memorandum and Articles of Association (11 pages)
22 May 2001Memorandum and Articles of Association (11 pages)
16 May 2001Return made up to 26/04/01; full list of members (6 pages)
16 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 May 2001Company name changed jackson and calvert LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed jackson and calvert LIMITED\certificate issued on 15/05/01 (2 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
20 January 2001Registered office changed on 20/01/01 from: barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 May 1999Return made up to 07/05/99; full list of members (6 pages)
18 May 1999Return made up to 07/05/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 July 1998Return made up to 14/05/98; no change of members (4 pages)
28 July 1998Return made up to 14/05/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 May 1997Return made up to 14/05/97; no change of members (4 pages)
28 May 1997Return made up to 14/05/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 July 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
14 July 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
22 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)