Company NameS. G. And A. Services Limited
DirectorKaren Martin
Company StatusDissolved
Company Number02989506
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKaren Martin
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(same day as company formation)
RoleAdministration Officer
Correspondence Address325 Southey Green Road
Sheffield
South Yorkshire
S5 7QB
Secretary NameMr Stephen Gascoyne
NationalityBritish
StatusCurrent
Appointed11 November 1994(same day as company formation)
RoleSecretary
Correspondence AddressTree View Old Mill Lane
Thurgoland
Sheffield
South Yorkshire
S30 7AG
Director NameJulie Roberts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleComputer Training Manager
Correspondence Address66 Stafford Road
Sheffield
S2 2SF

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£286,273
Gross Profit£138,256
Net Worth£4,245
Cash£283
Current Liabilities£65,274

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
29 February 2000Registered office changed on 29/02/00 from: manor development centre 40 alison crescent sheffield S2 1AS (1 page)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Statement of affairs (11 pages)
24 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Full accounts made up to 30 April 1998 (7 pages)
17 November 1998Return made up to 11/11/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (7 pages)
9 December 1997Return made up to 11/11/97; no change of members (4 pages)
15 November 1996Return made up to 11/11/96; no change of members (4 pages)
11 September 1996Full accounts made up to 30 April 1996 (9 pages)
19 December 1995Return made up to 11/11/95; full list of members (6 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
20 November 1995Accounting reference date extended from 30/11 to 30/04 (1 page)
30 October 1995Registered office changed on 30/10/95 from: 336 coleford road sheffield S9 5PH (1 page)
20 March 1995Director resigned (2 pages)