Company NameSDA Contracting Ltd
Company StatusDissolved
Company Number09451922
CategoryPrivate Limited Company
Incorporation Date21 February 2015(9 years, 2 months ago)
Dissolution Date5 August 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Croft
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2015(same day as company formation)
RoleRoofing And Building Contractor
Country of ResidenceEngland
Correspondence AddressC/O Maxim Business Recovery Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Matthew Simon Croft
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2015(same day as company formation)
RoleRoofing And Building Contractor
Country of ResidenceEngland
Correspondence AddressC/O Maxim Business Recovery Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Anderw James Asquith
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2015(same day as company formation)
RoleRoofing And Building Contractor
Country of ResidenceEngland
Correspondence Address28 Dykes Hall Road
Sheffield
S6 4GN

Location

Registered AddressC/O Maxim Business Recovery Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

5 August 2021Final Gazette dissolved following liquidation (1 page)
5 May 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
15 December 2020Liquidators' statement of receipts and payments to 6 November 2020 (21 pages)
25 November 2019Liquidators' statement of receipts and payments to 6 November 2019 (13 pages)
4 December 2018Registered office address changed from C/O Maxim Business Recovery Omega Court 358Cemetery Road Sheffield South Yorkshire S11 8FT to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 4 December 2018 (2 pages)
30 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-07
(1 page)
30 November 2018Appointment of a voluntary liquidator (3 pages)
30 November 2018Statement of affairs (9 pages)
27 November 2018Registered office address changed from 28 Dykes Hall Road Sheffield S6 4GN England to C/O Maxim Business Recovery Omega Court 358Cemetery Road Sheffield South Yorkshire S11 8FT on 27 November 2018 (2 pages)
26 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
20 February 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Termination of appointment of Anderw James Asquith as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Anderw James Asquith as a director on 15 August 2016 (1 page)
23 February 2016Registered office address changed from 28 Dykes Hall Road Dykes Hall Road Sheffield S6 4GN United Kingdom to 28 Dykes Hall Road Sheffield S6 4GN on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 28 Dykes Hall Road Dykes Hall Road Sheffield S6 4GN United Kingdom to 28 Dykes Hall Road Sheffield S6 4GN on 23 February 2016 (1 page)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)