S.G. INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

S.G. INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02290541

Incorporation date

25/08/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Harlescott Lane, Shrewsbury, Shropshire SY1 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1988)
dot icon30/09/2013
Final Gazette dissolved following liquidation
dot icon30/06/2013
Return of final meeting in a members' voluntary winding up
dot icon25/06/2013
Liquidators' statement of receipts and payments to 2013-04-23
dot icon02/05/2012
Appointment of a voluntary liquidator
dot icon02/05/2012
Declaration of solvency
dot icon02/05/2012
Resolutions
dot icon21/09/2011
Statement by Directors
dot icon21/09/2011
Statement of capital on 2011-09-22
dot icon21/09/2011
Solvency Statement dated 16/09/11
dot icon21/09/2011
Resolutions
dot icon25/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Andrew Stuart Morriss on 2010-05-08
dot icon03/06/2010
Secretary's details changed for Mr Michael Hayhurst on 2010-05-08
dot icon03/06/2010
Director's details changed for Mr Stephen Lloyd Kynaston on 2010-05-08
dot icon29/04/2010
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Director appointed mr andrew stuart morriss
dot icon07/07/2009
Appointment Terminated Director david hussey
dot icon03/06/2009
Return made up to 08/05/09; full list of members
dot icon03/06/2009
Secretary's Change of Particulars / michael hayhurst / 01/04/2009 / HouseName/Number was: , now: 14; Street was: 48 lea manor drive, now: lea manor drive
dot icon07/04/2009
Secretary appointed mr michael hayhurst
dot icon07/04/2009
Appointment Terminated Secretary john davies
dot icon12/01/2009
Director appointed mr stephen lloyd kynaston
dot icon11/01/2009
Appointment Terminated Director jonathan cook
dot icon21/10/2008
Registered office changed on 22/10/2008 from 15 shottery brook timothys bridge road stratford upon avon warwickshire CV37 9NR
dot icon01/10/2008
Accounts made up to 2007-12-31
dot icon02/07/2008
Appointment Terminated Director john sword
dot icon02/07/2008
Director appointed mr david gordon hussey
dot icon11/05/2008
Return made up to 08/05/08; full list of members
dot icon08/05/2008
Director appointed mr jonathan charles cook
dot icon13/01/2008
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon08/10/2007
Accounts made up to 2006-12-31
dot icon13/09/2007
Registered office changed on 14/09/07 from: edstone hall edstone wootton wawen solihull west midlands B95 6DD
dot icon04/06/2007
Return made up to 08/05/07; full list of members
dot icon25/09/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 08/05/06; full list of members
dot icon07/09/2005
Accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 08/05/05; full list of members
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon17/10/2004
New secretary appointed
dot icon17/10/2004
Secretary resigned;director resigned
dot icon26/09/2004
Registered office changed on 27/09/04 from: harlescott lane shrewsbury shropshire SY1 3AS
dot icon23/08/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 08/05/04; full list of members
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 08/05/03; full list of members
dot icon13/06/2002
Accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 08/05/02; full list of members
dot icon12/08/2001
Accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 08/05/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 08/05/00; full list of members
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon31/08/1999
Resolutions
dot icon26/08/1999
Memorandum and Articles of Association
dot icon26/08/1999
Resolutions
dot icon24/08/1999
Declaration of assistance for shares acquisition
dot icon24/08/1999
Declaration of assistance for shares acquisition
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/06/1999
Return made up to 08/05/99; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon19/07/1998
Auditor's resignation
dot icon31/05/1998
Return made up to 08/05/98; no change of members
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon20/11/1997
Declaration of satisfaction of mortgage/charge
dot icon08/06/1997
Return made up to 08/05/97; no change of members
dot icon08/06/1997
Director's particulars changed
dot icon04/02/1997
Director's particulars changed
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon15/07/1996
New director appointed
dot icon15/07/1996
Secretary resigned;director resigned
dot icon15/07/1996
New secretary appointed
dot icon08/06/1996
Return made up to 08/05/96; full list of members
dot icon08/06/1996
Director resigned
dot icon13/03/1996
Return made up to 12/03/96; full list of members
dot icon15/02/1996
£ ic 11174561/151441 13/07/95 £ sr [email protected]= 11023120
dot icon03/02/1996
Ad 22/06/95--------- £ si 1713239@1=1713239 £ ic 9461322/11174561
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon27/09/1995
Registered office changed on 28/09/95 from: edward court wellington road wokingham berkshire RG40 2AN
dot icon10/09/1995
Auditor's resignation
dot icon31/08/1995
Particulars of mortgage/charge
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Secretary resigned;director resigned
dot icon31/08/1995
Director resigned
dot icon31/08/1995
New secretary appointed;new director appointed
dot icon31/08/1995
New director appointed
dot icon01/08/1995
Memorandum and Articles of Association
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon25/04/1995
Particulars of mortgage/charge
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon11/04/1995
Resolutions
dot icon10/04/1995
Director's particulars changed
dot icon09/04/1995
Memorandum and Articles of Association
dot icon08/04/1995
Return made up to 12/03/95; change of members
dot icon08/04/1995
Director's particulars changed
dot icon08/04/1995
Registered office changed on 09/04/95
dot icon08/04/1995
New director appointed
dot icon08/04/1995
New director appointed
dot icon08/04/1995
New director appointed
dot icon05/03/1995
Resolutions
dot icon05/03/1995
Resolutions
dot icon05/03/1995
Resolutions
dot icon05/03/1995
Ad 20/02/95--------- £ si [email protected] £ ic 9461322/9461322
dot icon05/03/1995
£ nc 9811941/11611941 20/02/95
dot icon05/03/1995
£ nc 9461941/9811941 20/02/95
dot icon05/03/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Full group accounts made up to 1993-12-31
dot icon07/07/1994
New director appointed
dot icon07/07/1994
Director resigned
dot icon11/04/1994
Return made up to 12/03/94; full list of members
dot icon20/12/1993
Auditor's resignation
dot icon03/11/1993
Full group accounts made up to 1992-12-31
dot icon17/04/1993
Director's particulars changed
dot icon07/04/1993
Return made up to 12/03/93; change of members
dot icon07/04/1993
Director's particulars changed
dot icon24/02/1993
Registered office changed on 25/02/93 from: 11 mulberry business park fishponds road wokingham berkshire RG11 2FH
dot icon03/11/1992
Full group accounts made up to 1991-12-31
dot icon06/10/1992
Memorandum and Articles of Association
dot icon12/05/1992
Ad 29/01/92--------- £ si [email protected] £ si [email protected]
dot icon12/05/1992
Nc inc already adjusted 23/12/91
dot icon12/04/1992
Return made up to 12/03/92; change of members
dot icon12/04/1992
Secretary's particulars changed;director's particulars changed
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon19/12/1991
Particulars of mortgage/charge
dot icon19/12/1991
Particulars of mortgage/charge
dot icon10/12/1991
Full group accounts made up to 1990-12-31
dot icon17/04/1991
Return made up to 12/03/91; full list of members
dot icon17/02/1991
Ad 31/01/91--------- £ si [email protected]=2000 £ ic 6416851/6418851
dot icon12/01/1991
Director resigned
dot icon20/12/1990
Resolutions
dot icon20/12/1990
Resolutions
dot icon20/12/1990
Resolutions
dot icon20/12/1990
Ad 13/12/90--------- £ si 6407467@1=6407467 £ ic 9384/6416851
dot icon20/12/1990
£ nc 10000/9264926 10/12/90
dot icon24/07/1990
Full group accounts made up to 1989-12-31
dot icon11/04/1990
Return made up to 12/03/90; full list of members
dot icon17/05/1989
Registered office changed on 18/05/89 from: shepperton house green lane shepperton TW17 8DA
dot icon08/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon10/04/1989
Memorandum and Articles of Association
dot icon10/04/1989
Resolutions
dot icon23/02/1989
Certificate of change of name
dot icon23/02/1989
Certificate of change of name
dot icon12/02/1989
Memorandum and Articles of Association
dot icon12/02/1989
Resolutions
dot icon09/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon09/02/1989
Resolutions
dot icon30/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1989
Wd 10/01/89 ad 01/08/88--------- premium £ si 2@1=2 £ ic 9382/9384
dot icon23/01/1989
Registered office changed on 24/01/89 from: royex house aldermanbury square london EC2 V7L
dot icon23/01/1989
Memorandum and Articles of Association
dot icon22/01/1989
Particulars of mortgage/charge
dot icon22/01/1989
Wd 29/12/88 ad 06/01/89--------- £ si [email protected]=380 £ ic 9002/9382
dot icon22/01/1989
Wd 29/12/88 ad 06/01/89--------- premium £ si [email protected]=9000 £ ic 2/9002
dot icon22/01/1989
S-div
dot icon22/01/1989
Resolutions
dot icon22/01/1989
Resolutions
dot icon22/01/1989
Resolutions
dot icon22/01/1989
Resolutions
dot icon22/01/1989
Nc inc already adjusted
dot icon22/01/1989
Resolutions
dot icon22/01/1989
Resolutions
dot icon22/01/1989
Resolutions
dot icon22/01/1989
Resolutions
dot icon18/01/1989
Accounting reference date notified as 31/12
dot icon25/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sword, John David
Director
15/08/1995 - 09/06/2008
37
Morriss, Andrew Stuart
Director
24/06/2009 - Present
32
Hughes, Mark Leonard William
Director
01/07/1996 - 30/09/1999
76
Kynaston, Stephen Lloyd
Director
01/01/2009 - Present
76
Cook, Jonathan Charles
Director
01/05/2008 - 31/12/2008
94

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. INDUSTRIES LIMITED

S.G. INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 25/08/1988 with the registered office located at Harlescott Lane, Shrewsbury, Shropshire SY1 3AS. There are currently 3 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. INDUSTRIES LIMITED?

toggle

S.G. INDUSTRIES LIMITED is currently Dissolved. It was registered on 25/08/1988 and dissolved on 30/09/2013.

Where is S.G. INDUSTRIES LIMITED located?

toggle

S.G. INDUSTRIES LIMITED is registered at Harlescott Lane, Shrewsbury, Shropshire SY1 3AS.

What is the latest filing for S.G. INDUSTRIES LIMITED?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved following liquidation.