Company NameSg Projects Ltd
Company StatusDissolved
Company Number06377348
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 8 months ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Alan Gentry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Abbey Crescent
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0LH
Secretary NameMr Gerald Peter Allen
NationalityBritish
StatusResigned
Appointed11 March 2008(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address26 Abbey Crescent
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0LH
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (3 pages)
5 September 2013Application to strike the company off the register (3 pages)
20 August 2013Termination of appointment of Gerald Allen as a secretary (1 page)
20 August 2013Termination of appointment of Gerald Peter Allen as a secretary on 1 January 2013 (1 page)
15 August 2013Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 15 August 2013 (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 September 2010Director's details changed for Mr Stephen Alan Gentry on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Stephen Alan Gentry on 20 September 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
10 October 2008Registered office changed on 10/10/2008 from armoury house armoury road west bergholt colchester essex CO6 3JP (1 page)
10 October 2008Registered office changed on 10/10/2008 from armoury house armoury road west bergholt colchester essex CO6 3JP (1 page)
16 June 2008Director appointed mr stephen alan gentry (1 page)
16 June 2008Director appointed mr stephen alan gentry (1 page)
13 March 2008Secretary appointed gerald peter allen (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 39 cloverfield harlow CM18 7EA (1 page)
13 March 2008Registered office changed on 13/03/2008 from 39 cloverfield harlow CM18 7EA (1 page)
13 March 2008Secretary appointed gerald peter allen (2 pages)
13 March 2008Appointment terminate, secretary paul emery logged form (1 page)
13 March 2008Appointment Terminate, Secretary Paul Emery Logged Form (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
20 September 2007Incorporation (13 pages)
20 September 2007Incorporation (13 pages)