S & G NOMINEES LIMITED

Register to unlock more data on OkredoRegister

S & G NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02465152

Incorporation date

29/01/1990

Size

Dormant

Contacts

Registered address

Registered address

Apt 1 1 Wolf Grange, Hale, Cheshire WA15 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1990)
dot icon14/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2015
First Gazette notice for voluntary strike-off
dot icon19/05/2015
Application to strike the company off the register
dot icon12/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon02/07/2014
Appointment of Mark Richard Vickers as a secretary
dot icon01/07/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon04/06/2014
Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 2014-06-05
dot icon14/01/2014
Certificate of change of name
dot icon14/01/2014
Change of name notice
dot icon08/01/2014
Appointment of Mr Mark Richard Vickers as a director
dot icon08/01/2014
Termination of appointment of Andrew Campbell as a director
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/12/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/12/2013
Accounts for a dormant company made up to 2011-03-31
dot icon18/12/2013
Annual return made up to 2013-01-30
dot icon18/12/2013
Annual return made up to 2012-01-30
dot icon18/12/2013
Annual return made up to 2011-01-30 with full list of shareholders
dot icon18/12/2013
Administrative restoration application
dot icon10/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2011
First Gazette notice for compulsory strike-off
dot icon20/04/2011
Termination of appointment of Graham Travis as a secretary
dot icon25/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Andrew Stewart Campbell on 2010-02-02
dot icon10/01/2010
Registered office address changed from , City Wharf, New Bailey Street, Manchester, Lancashire, M3 5ER on 2010-01-11
dot icon30/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/02/2009
Return made up to 30/01/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/02/2008
Return made up to 30/01/08; no change of members
dot icon13/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon07/02/2008
New director appointed
dot icon30/11/2007
Return made up to 07/01/07; full list of members
dot icon07/10/2007
Director resigned
dot icon19/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/02/2006
Return made up to 07/01/06; no change of members
dot icon23/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon23/01/2006
Director's particulars changed
dot icon29/11/2005
Registered office changed on 30/11/05 from: bromley house, woodford road, bramhall, stockport SK7 1JN
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon27/02/2005
Return made up to 07/01/05; full list of members
dot icon13/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/01/2004
Return made up to 07/01/04; full list of members
dot icon15/10/2003
Director's particulars changed
dot icon05/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/02/2003
Return made up to 07/01/03; full list of members
dot icon09/01/2003
Secretary resigned;director resigned
dot icon09/01/2003
New secretary appointed
dot icon07/11/2002
Director's particulars changed
dot icon10/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/06/2002
Director's particulars changed
dot icon10/01/2002
Ad 25/09/01--------- £ si 2@1
dot icon10/01/2002
Return made up to 07/01/02; full list of members
dot icon23/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2001
Return made up to 07/01/01; full list of members
dot icon19/12/2000
New director appointed
dot icon11/12/2000
Certificate of change of name
dot icon27/11/2000
New director appointed
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 07/01/00; full list of members
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon05/12/1999
Accounts for a small company made up to 1999-03-31
dot icon07/11/1999
New director appointed
dot icon03/11/1999
Director resigned
dot icon01/02/1999
Return made up to 07/01/99; no change of members
dot icon10/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Return made up to 07/01/98; full list of members
dot icon24/02/1997
New director appointed
dot icon24/02/1997
Director resigned
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon12/01/1997
Return made up to 07/01/97; no change of members
dot icon16/12/1996
New secretary appointed
dot icon16/12/1996
Secretary resigned
dot icon30/03/1996
Return made up to 07/01/96; full list of members
dot icon30/03/1996
New director appointed
dot icon30/03/1996
New director appointed
dot icon16/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon16/01/1995
Return made up to 07/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon17/01/1994
Return made up to 07/01/94; full list of members
dot icon17/01/1994
Secretary resigned;new secretary appointed
dot icon01/02/1993
Certificate of change of name
dot icon24/01/1993
New director appointed
dot icon18/01/1993
Secretary's particulars changed
dot icon05/01/1993
Return made up to 07/01/93; no change of members
dot icon28/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon14/01/1992
Return made up to 07/01/92; no change of members
dot icon09/01/1992
Secretary's particulars changed;director's particulars changed
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Accounts for a dormant company made up to 1991-03-31
dot icon27/01/1991
Return made up to 21/01/91; full list of members
dot icon01/02/1990
Secretary resigned
dot icon29/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Giles
Director
13/10/1999 - 31/10/2002
45
Nicholson, Paul
Director
10/01/2000 - 23/09/2005
15
Parker, Paul Frederick
Director
26/04/1995 - 10/01/2000
2
George, Robert Christopher
Director
27/11/2000 - 17/05/2007
17
Sheldon, Ricky John
Secretary
31/10/2002 - 23/09/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S & G NOMINEES LIMITED

S & G NOMINEES LIMITED is an(a) Dissolved company incorporated on 29/01/1990 with the registered office located at Apt 1 1 Wolf Grange, Hale, Cheshire WA15 9TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S & G NOMINEES LIMITED?

toggle

S & G NOMINEES LIMITED is currently Dissolved. It was registered on 29/01/1990 and dissolved on 14/09/2015.

Where is S & G NOMINEES LIMITED located?

toggle

S & G NOMINEES LIMITED is registered at Apt 1 1 Wolf Grange, Hale, Cheshire WA15 9TS.

What does S & G NOMINEES LIMITED do?

toggle

S & G NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for S & G NOMINEES LIMITED?

toggle

The latest filing was on 14/09/2015: Final Gazette dissolved via voluntary strike-off.