Company NameSGW Maintenance Limited
Company StatusDissolved
Company Number07668124
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Simon Cooper
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 S.I.E Limewood Approach
Leeds
LS14 1NG
Director NameMr William Ford
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81a Town Street
Armley
Leeds
West Yorkshire
LS12 3HD
Director NameMiss Jennifer Louise Wearne
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 June 2014)
RoleAdministration
Country of ResidenceEngland
Correspondence Address26 Manston Lane
Leeds
West Yorkshire
LS15 8HZ

Contact

Websitesgwmaintenance.co.uk
Telephone07 758036709
Telephone regionMobile

Location

Registered AddressUnit 7 S.I.E
Limewood Approach
Leeds
LS14 1NG
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£11,261
Cash£5,832
Current Liabilities£13,130

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(4 pages)
3 February 2015Registered office address changed from 26 Manston Lane Leeds West Yorkshire LS15 8HZ to Unit 7 S.I.E Limewood Approach Leeds LS14 1NG on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 26 Manston Lane Leeds West Yorkshire LS15 8HZ to Unit 7 S.I.E Limewood Approach Leeds LS14 1NG on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 26 Manston Lane Leeds West Yorkshire LS15 8HZ to Unit 7 S.I.E Limewood Approach Leeds LS14 1NG on 3 February 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(4 pages)
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(4 pages)
4 July 2014Termination of appointment of Jennifer Wearne as a director (1 page)
4 July 2014Termination of appointment of Jennifer Wearne as a director (1 page)
24 October 2013Appointment of Miss Jennifer Wearne as a director (2 pages)
24 October 2013Appointment of Miss Jennifer Wearne as a director (2 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD United Kingdom on 5 November 2012 (1 page)
6 September 2012Termination of appointment of William Ford as a director (1 page)
6 September 2012Termination of appointment of William Ford as a director (1 page)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
21 July 2011Registered office address changed from 2 Stocks Approach Leeds LS14 6LB England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 2 Stocks Approach Leeds LS14 6LB England on 21 July 2011 (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)