SDO LIMITED

Register to unlock more data on OkredoRegister

SDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02220166

Incorporation date

10/02/1988

Size

Full

Contacts

Registered address

Registered address

C/O Wilson Pitts, Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1988)
dot icon25/04/2010
Final Gazette dissolved following liquidation
dot icon25/01/2010
Liquidators' statement of receipts and payments to 2010-01-15
dot icon25/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2009
Liquidators' statement of receipts and payments to 2009-05-20
dot icon15/05/2009
Liquidators' statement of receipts and payments to 2008-11-20
dot icon15/06/2008
Liquidators' statement of receipts and payments to 2008-11-20
dot icon18/12/2007
Liquidators' statement of receipts and payments
dot icon05/06/2007
Liquidators' statement of receipts and payments
dot icon05/12/2006
Liquidators' statement of receipts and payments
dot icon31/05/2006
Liquidators' statement of receipts and payments
dot icon30/11/2005
Liquidators' statement of receipts and payments
dot icon15/06/2005
Liquidators' statement of receipts and payments
dot icon30/06/2004
Director resigned
dot icon06/06/2004
Registered office changed on 07/06/04 from: 5 st davids court david street leeds west yorkshire LS11 5QA
dot icon01/06/2004
Appointment of a voluntary liquidator
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Statement of affairs
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon15/08/2003
Return made up to 11/08/03; full list of members
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Director resigned
dot icon22/06/2003
Certificate of change of name
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Registered office changed on 01/03/03 from: 32 park square west leeds LS1 2PF
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 11/08/02; full list of members
dot icon22/07/2002
Director resigned
dot icon28/03/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon13/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon30/12/2001
Director resigned
dot icon06/09/2001
Return made up to 11/08/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-09-30
dot icon22/08/2000
Return made up to 11/08/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-09-30
dot icon30/01/2000
Director resigned
dot icon23/12/1999
New director appointed
dot icon05/10/1999
Return made up to 11/08/99; no change of members
dot icon13/06/1999
New director appointed
dot icon03/05/1999
Full accounts made up to 1998-09-30
dot icon11/03/1999
Particulars of mortgage/charge
dot icon03/02/1999
Declaration of mortgage charge released/ceased
dot icon22/01/1999
Particulars of mortgage/charge
dot icon22/01/1999
Particulars of mortgage/charge
dot icon09/11/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Return made up to 11/08/98; full list of members
dot icon28/06/1998
New director appointed
dot icon31/05/1998
Full accounts made up to 1997-09-30
dot icon25/08/1997
Return made up to 11/08/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon02/08/1997
New director appointed
dot icon06/04/1997
Particulars of mortgage/charge
dot icon19/12/1996
Particulars of mortgage/charge
dot icon24/11/1996
Accounting reference date extended from 31/05/96 to 30/09/96
dot icon30/09/1996
Return made up to 11/08/96; no change of members
dot icon19/09/1996
New director appointed
dot icon18/08/1996
Memorandum and Articles of Association
dot icon18/08/1996
Resolutions
dot icon17/03/1996
Full accounts made up to 1995-05-31
dot icon29/01/1996
Particulars of mortgage/charge
dot icon15/08/1995
Return made up to 11/08/95; full list of members
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon19/02/1995
Amended full accounts made up to 1994-05-31
dot icon11/01/1995
Return made up to 11/08/94; no change of members
dot icon11/01/1995
Registered office changed on 12/01/95
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 icon28/12/1994
Full accounts made up to 1994-05-31
dot icon10/01/1994
Full accounts made up to 1993-05-31
dot icon23/11/1993
Particulars of mortgage/charge
dot icon26/10/1993
Particulars of mortgage/charge
dot icon11/09/1993
Return made up to 11/08/93; no change of members
dot icon11/09/1993
Secretary's particulars changed;secretary resigned
dot icon21/07/1993
Secretary resigned;new secretary appointed
dot icon26/01/1993
Secretary resigned;new secretary appointed
dot icon21/12/1992
Secretary resigned;new secretary appointed
dot icon03/12/1992
Full accounts made up to 1992-05-31
dot icon06/10/1992
Return made up to 11/08/92; full list of members
dot icon12/05/1992
Secretary resigned;new secretary appointed
dot icon05/11/1991
Accounting reference date extended from 30/11 to 31/05
dot icon11/09/1991
Return made up to 11/08/91; no change of members
dot icon29/08/1991
Full accounts made up to 1990-11-30
dot icon23/01/1991
Return made up to 31/07/90; no change of members
dot icon13/12/1990
Director resigned
dot icon06/11/1990
Certificate of change of name
dot icon17/09/1990
Full accounts made up to 1989-11-30
dot icon10/12/1989
Full accounts made up to 1988-11-30
dot icon24/09/1989
Return made up to 11/08/89; full list of members
dot icon15/02/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon26/01/1989
Resolutions
dot icon09/01/1989
New director appointed
dot icon19/12/1988
S-div
dot icon18/12/1988
Wd 06/12/88 ad 05/12/88--------- £ si [email protected]=98 £ ic 2/100
dot icon15/12/1988
Resolutions
dot icon12/12/1988
Director resigned
dot icon12/12/1988
New director appointed
dot icon12/12/1988
New director appointed
dot icon11/12/1988
New director appointed
dot icon28/04/1988
Memorandum and Articles of Association
dot icon06/04/1988
Registered office changed on 07/04/88 from: 2 baches street london N1 6UB
dot icon06/04/1988
Director resigned;new director appointed
dot icon06/04/1988
Secretary resigned;new secretary appointed
dot icon04/04/1988
Certificate of change of name
dot icon10/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcus, Simone Isobel
Director
24/06/1998 - 31/07/2003
6
Armstrong, Michael Lars
Director
03/06/1996 - 21/01/2000
33
Finch, Mark Richard
Director
13/05/1999 - 20/12/2001
26
Marcus, Jason Robert
Director
07/07/1997 - 31/07/2003
42
Woolmer, Kenneth John, Lord
Director
01/12/1999 - 01/07/2002
6

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 SDO LIMITED

SDO LIMITED is an(a) Dissolved company incorporated on 10/02/1988 with the registered office located at C/O Wilson Pitts, Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SDO LIMITED?

toggle

SDO LIMITED is currently Dissolved. It was registered on 10/02/1988 and dissolved on 25/04/2010.

Where is SDO LIMITED located?

toggle

SDO LIMITED is registered at C/O Wilson Pitts, Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does SDO LIMITED do?

toggle

SDO LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SDO LIMITED?

toggle

The latest filing was on 25/04/2010: Final Gazette dissolved following liquidation.