Company NameSg Foods Ltd
Company StatusDissolved
Company Number04621509
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sean Nigel Grace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(1 month, 1 week after company formation)
Appointment Duration15 years (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Brandenburg Road
Canvey Island
Essex
SS8 8EN
Secretary NameMr John Anthony Wells
NationalityBritish
StatusResigned
Appointed30 January 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 03 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address147a Westcliff Park Drive
Westcliff On Sea
Essex
SS0 9LS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesandgfoods.co.uk

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Sean Grace
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,707
Cash£1,201
Current Liabilities£7,434

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 March 2015Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
6 July 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Director's details changed for Sean Nigel Grace on 1 December 2009 (2 pages)
6 May 2010Director's details changed for Sean Nigel Grace on 1 December 2009 (2 pages)
6 May 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Sean Nigel Grace on 1 December 2009 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Return made up to 19/12/07; no change of members (4 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 September 2009Return made up to 19/12/08; no change of members (4 pages)
16 September 2009Return made up to 19/12/07; no change of members (4 pages)
16 September 2009Return made up to 19/12/08; no change of members (4 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Appointment terminated secretary john wells (1 page)
17 June 2009Appointment terminated secretary john wells (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 July 2007Return made up to 19/12/06; full list of members (6 pages)
3 July 2007Return made up to 19/12/06; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
8 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
9 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(6 pages)
9 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(6 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 April 2005Return made up to 19/12/04; full list of members (6 pages)
6 April 2005Return made up to 19/12/04; full list of members (6 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 February 2004Return made up to 19/12/03; full list of members (6 pages)
5 February 2004Return made up to 19/12/03; full list of members (6 pages)
25 March 2003Secretary's particulars changed (1 page)
25 March 2003Secretary's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
19 December 2002Incorporation (16 pages)
19 December 2002Incorporation (16 pages)