Company NameS.G.W. Services Limited
Company StatusDissolved
Company Number04835137
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date16 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Simon Guy Whitehouse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(2 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northfield Avenue
Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 2HX
Director NameMr Rachid Zemouri
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(7 years after company formation)
Appointment Duration3 years, 9 months (closed 16 April 2014)
RoleTechnical Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameCaroline Teresa England
NationalityBritish
StatusResigned
Appointed31 July 2003(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2010)
RoleSchool Teacher
Correspondence Address8 Northfield Avenue
Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 2HX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Simon Whitehouse
76.00%
Ordinary
5 at £1Rachid Zemouri
4.00%
Ordinary
25 at £1Uk Steel Enterprise Limited
20.00%
Ordinary A

Financials

Year2014
Net Worth£2,159
Cash£25,648
Current Liabilities£79,798

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
16 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (10 pages)
12 July 2013Liquidators statement of receipts and payments to 9 May 2013 (10 pages)
12 July 2013Liquidators statement of receipts and payments to 9 May 2013 (10 pages)
12 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (10 pages)
11 July 2012Liquidators statement of receipts and payments to 9 May 2012 (10 pages)
11 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (10 pages)
11 July 2012Liquidators statement of receipts and payments to 9 May 2012 (10 pages)
11 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (10 pages)
14 June 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2011Registered office address changed from the Innovation Centre 217 Portobello Sheffield S1 4DP on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP on 23 May 2011 (2 pages)
20 May 2011Statement of affairs with form 4.19 (6 pages)
20 May 2011Appointment of a voluntary liquidator (1 page)
20 May 2011Appointment of a voluntary liquidator (1 page)
20 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2011Statement of affairs with form 4.19 (6 pages)
20 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-10
(1 page)
2 March 2011Termination of appointment of Caroline England as a secretary (1 page)
2 March 2011Termination of appointment of Caroline England as a secretary (1 page)
20 October 2010Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
20 October 2010Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
21 September 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 125
(6 pages)
21 September 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 125
(6 pages)
6 August 2010Appointment of Dr Rachid Zemouri as a director (2 pages)
6 August 2010Appointment of Dr Rachid Zemouri as a director (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 125
(6 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
27 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 125
(6 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 October 2008Return made up to 30/07/08; full list of members (3 pages)
13 October 2008Return made up to 30/07/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 August 2007Registered office changed on 10/08/07 from: innovation house, daleside road nottingham nottinghamshire NG2 4DH (1 page)
10 August 2007Registered office changed on 10/08/07 from: innovation house, daleside road nottingham nottinghamshire NG2 4DH (1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 July 2006Return made up to 30/07/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Return made up to 30/07/06; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 May 2006Registered office changed on 05/05/06 from: 109 church road burton joyce nottingham nottinghamshire NG14 5GD (1 page)
5 May 2006Registered office changed on 05/05/06 from: 109 church road burton joyce nottingham nottinghamshire NG14 5GD (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 16/07/05; full list of members (2 pages)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Return made up to 16/07/05; full list of members (2 pages)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
24 February 2005Registered office changed on 24/02/05 from: 26 the crescent woodthorpe nottingham nottinghamshire NG5 4FX (1 page)
24 February 2005Registered office changed on 24/02/05 from: 26 the crescent woodthorpe nottingham nottinghamshire NG5 4FX (1 page)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Return made up to 16/07/04; full list of members (2 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Return made up to 16/07/04; full list of members (2 pages)
8 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
8 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)