Company NameSDC Fabrications (UK) Ltd
Company StatusDissolved
Company Number06991057
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 7 months ago)
Dissolution Date9 December 2015 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Cullum
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSandstone House Imperial Avenue
Mayland
Chelmsford
Essex
CM3 6AJ
Secretary NameBarbara Hales
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCo Director
Correspondence Address90 Imperial Avenue
Maylandsea
Chelmsford
Essex
CM3 6AJ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesdcfabricationsuk.co.uk
Telephone01268 574955
Telephone regionBasildon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barbera Hales
50.00%
Ordinary
1 at £1Stephen Cullum
50.00%
Ordinary

Financials

Year2014
Net Worth£17,502
Cash£156
Current Liabilities£42,086

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
9 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
2 July 2014Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD on 2 July 2014 (2 pages)
1 July 2014Insolvency:progress report (21 pages)
1 July 2014Statement of affairs with form 4.19 (5 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Insolvency:progress report (21 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2014Statement of affairs with form 4.19 (5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 September 2009Secretary's change of particulars / barbara hales / 18/09/2009 (2 pages)
25 September 2009Secretary's change of particulars / barbara hales / 18/09/2009 (2 pages)
25 September 2009Secretary appointed barbara hales logged form (1 page)
25 September 2009Secretary appointed barbara hales logged form (1 page)
27 August 2009Registered office changed on 27/08/2009 from SUITE1A churchill house west horndon brentwood essex CM13 3XD (1 page)
27 August 2009Registered office changed on 27/08/2009 from SUITE1A churchill house west horndon brentwood essex CM13 3XD (1 page)
27 August 2009Director appointed stephen david cullum (2 pages)
27 August 2009Secretary appointed barbara hales (2 pages)
27 August 2009Secretary appointed barbara hales (2 pages)
27 August 2009Director appointed stephen david cullum (2 pages)
19 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
19 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
19 August 2009Appointment terminated director aderyn hurworth (1 page)
19 August 2009Appointment terminated director aderyn hurworth (1 page)
14 August 2009Incorporation (6 pages)
14 August 2009Incorporation (6 pages)