Company NameSludge Dewatering Systems Ltd.
Company StatusDissolved
Company Number02621909
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)
Dissolution Date7 May 2008 (16 years ago)
Previous NameSimon Moos UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Herbert Harper
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(1 week, 5 days after company formation)
Appointment Duration16 years, 10 months (closed 07 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarrick House Bulmer Road
Sheriff Hutton
York
Yorkshire
YO60 7TN
Director NameMrs Judith Kathleen Harper
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(8 years after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCarrick House Bulmer Road
Sheriff Hutton
York
Yorkshire
YO60 6TN
Secretary NameMrs Judith Kathleen Harper
NationalityBritish
StatusClosed
Appointed01 July 1999(8 years after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCarrick House Bulmer Road
Sheriff Hutton
York
Yorkshire
YO60 6TN
Director NameRussell James Saville
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 week, 5 days after company formation)
Appointment Duration8 years (resigned 01 July 1999)
RoleGeneral Manager
Correspondence Address16 Rowans Way
Romanby
Northallerton
North Yorkshire
DL7 8PB
Secretary NameRussell James Saville
NationalityBritish
StatusResigned
Appointed01 July 1991(1 week, 5 days after company formation)
Appointment Duration8 years (resigned 01 July 1999)
RoleGeneral Manager
Correspondence Address16 Rowans Way
Romanby
Northallerton
North Yorkshire
DL7 8PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCleveland Carr Lane
Sutton On Forest
York
YO61 1EY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSutton-on-the-Forest
WardHuby

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
17 December 2007Application for striking-off (1 page)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 September 2006Full accounts made up to 31 March 2006 (14 pages)
25 May 2006Memorandum and Articles of Association (10 pages)
19 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 May 2002Return made up to 31/01/02; full list of members (8 pages)
2 May 2002£ sr 50@1 21/12/00 (1 page)
8 March 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 September 2001Return made up to 31/01/01; full list of members (6 pages)
6 December 2000Full accounts made up to 31 January 2000 (11 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
29 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Secretary resigned;director resigned (1 page)
9 February 1999Return made up to 31/01/99; no change of members (6 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (10 pages)
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 January 1996Return made up to 31/01/96; full list of members (6 pages)
13 February 1995Memorandum and Articles of Association (11 pages)