Company NameSg & Da Consultancy Services Ltd
Company StatusDissolved
Company Number10051725
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Alan Whitaker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(same day as company formation)
RoleAccount Manager ( Engineer)
Country of ResidenceUnited Kingdom
Correspondence Address21 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMrs Susan Gail Whitaker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(same day as company formation)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address21 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ

Location

Registered Address21 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (3 pages)
26 March 2018Confirmation statement made on 9 March 2018 with updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 July 2017Change of details for Mr David Alan Whitaker as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Change of details for Mr David Alan Whitaker as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Change of details for Mr David Alan Whitaker as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Change of details for Mrs Susan Gail Whitaker as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Change of details for Mrs Susan Gail Whitaker as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Change of details for Mrs Susan Gail Whitaker as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Change of details for Mrs Susan Gail Whitaker as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Change of details for Mr David Alan Whitaker as a person with significant control on 26 June 2017 (2 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Change of share class name or designation (2 pages)
9 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)