Company NameS & G Operations Limited
Company StatusDissolved
Company Number07679428
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Michael Quinlan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 30 Delta Point
76 Blackfriars Road
Salford
M3 7EL
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed22 June 2011(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Gary Michael Quinlan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address708 Warrington Road
Marus Bridge
Wigan
WN3 6XN
Director NameMrs Yen Peng Khoo
Date of BirthMarch 1982 (Born 42 years ago)
NationalityMalaysian
StatusResigned
Appointed21 September 2011(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 30 Delta Point
76 Blackfriars Road
Salford
M3 7EL

Location

Registered AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

1 at £1Khoo Yen Peng
100.00%
Ordinary

Financials

Year2014
Net Worth£6,689
Cash£21,360
Current Liabilities£14,671

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(4 pages)
6 December 2011Appointment of Mr Gary Michael Quinlan as a director on 28 November 2011 (2 pages)
6 December 2011Appointment of Mr Gary Michael Quinlan as a director (2 pages)
6 December 2011Termination of appointment of Yen Khoo as a director (1 page)
6 December 2011Termination of appointment of Yen Peng Khoo as a director on 28 November 2011 (1 page)
23 September 2011Appointment of Mrs Yen Peng Khoo as a director (2 pages)
23 September 2011Termination of appointment of Gary Michael Quinlan as a director on 21 September 2011 (1 page)
23 September 2011Appointment of Mrs Yen Peng Khoo as a director on 21 September 2011 (2 pages)
23 September 2011Termination of appointment of Gary Quinlan as a director (1 page)
22 June 2011Incorporation (21 pages)
22 June 2011Incorporation (21 pages)