SGM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SGM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03955331

Incorporation date

23/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O KEITH TAYLOR, 1 Church Court, Church Way Morley, Leeds LS27 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon30/11/2009
Registered office address changed from 30 Farringdon Street London EC4A 4EA on 2009-12-01
dot icon29/09/2009
Appointment Terminated Secretary london registrars PLC
dot icon04/04/2009
Return made up to 24/03/09; full list of members
dot icon02/04/2009
Location of register of members
dot icon02/04/2009
Secretary's Change of Particulars / london registrars PLC / 31/03/2009 /
dot icon02/04/2009
Director's Change of Particulars / keith taylor / 31/03/2009 /
dot icon04/12/2008
Appointment Terminated Director peter cruickshank
dot icon22/10/2008
Director appointed jason keith collings
dot icon14/10/2008
Secretary's Change of Particulars / london registrars LIMITED / 18/09/2008 / Surname was: london registrars LIMITED, now: london registrars PLC; HouseName/Number was: , now: third floor; Street was: third floor, now: 89 fleet street; Area was: 89 fleet street, now:
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 24/03/08; full list of members
dot icon21/04/2008
Location of register of members
dot icon15/04/2008
Appointment Terminated Director michael sheard
dot icon08/04/2008
Appointment Terminated Director james symmons
dot icon21/01/2008
Location of register of members
dot icon07/11/2007
New director appointed
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon15/08/2007
Auditor's resignation
dot icon01/07/2007
Secretary resigned
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
New secretary appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon29/03/2007
Return made up to 24/03/07; full list of members
dot icon05/02/2007
Auditor's resignation
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 24/03/06; full list of members
dot icon20/11/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Director resigned
dot icon24/06/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 24/03/05; full list of members
dot icon12/04/2005
Location of debenture register
dot icon12/04/2005
Location of register of members
dot icon27/02/2005
New secretary appointed
dot icon12/12/2004
Resolutions
dot icon12/12/2004
New director appointed
dot icon12/12/2004
New secretary appointed;new director appointed
dot icon12/12/2004
Secretary resigned
dot icon12/12/2004
Registered office changed on 13/12/04 from: field house 256 bradford road brighouse west yorkshire HD6 4BW
dot icon17/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 24/03/04; full list of members
dot icon25/01/2004
Director resigned
dot icon25/11/2003
Director's particulars changed
dot icon02/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 24/03/03; full list of members
dot icon13/03/2003
Memorandum and Articles of Association
dot icon13/03/2003
Resolutions
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/03/2002
Return made up to 24/03/02; full list of members
dot icon05/12/2001
Particulars of mortgage/charge
dot icon06/11/2001
Memorandum and Articles of Association
dot icon06/11/2001
Resolutions
dot icon27/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 24/03/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon27/03/2001
Location of register of members address changed
dot icon07/09/2000
Ad 04/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon13/07/2000
Registered office changed on 14/07/00 from: 9 walmer villas bradford west yorkshire BD8 7ET
dot icon21/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Secretary resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Registered office changed on 15/06/00 from: 16 saint john street london EC1M 4NT
dot icon17/05/2000
Certificate of change of name
dot icon23/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Mcdonald
Director
23/04/2007 - 30/07/2007
18
Taylor, Keith
Director
30/10/2007 - Present
7
LONDON REGISTRARS P.L.C.
Corporate Secretary
31/05/2007 - 29/09/2009
89
Tester, William Andrew Joseph
Nominee Director
23/03/2000 - 11/05/2000
5139
Mr Gary Reginald Wilson
Director
11/05/2000 - 27/11/2003
7

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 SGM INTERNATIONAL LIMITED

SGM INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 23/03/2000 with the registered office located at C/O KEITH TAYLOR, 1 Church Court, Church Way Morley, Leeds LS27 9TN. 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 SGM INTERNATIONAL LIMITED?

toggle

SGM INTERNATIONAL LIMITED is currently Dissolved. It was registered on 23/03/2000 and dissolved on 17/05/2010.

Where is SGM INTERNATIONAL LIMITED located?

toggle

SGM INTERNATIONAL LIMITED is registered at C/O KEITH TAYLOR, 1 Church Court, Church Way Morley, Leeds LS27 9TN.

What does SGM INTERNATIONAL LIMITED do?

toggle

SGM INTERNATIONAL LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for SGM INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.