Company NameSGDB Retail Limited
Company StatusDissolved
Company Number00772295
CategoryPrivate Limited Company
Incorporation Date29 August 1963(60 years, 8 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameFosters Retail Property Limited

Business Activity

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

Directors

Director NameMr David James Carter-Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farmhouse Draughton Road
Maidwell
Northampton
Northamptonshire
NN6 9JF
Director NameRobert Kevin Marsh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address99 Silhill Hall Road
Solihull
West Midlands
B91 1JT
Director NameMr David James Carter-Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farmhouse Draughton Road
Maidwell
Northampton
Northamptonshire
NN6 9JF
Director NameMr Desmond Philip Malone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(28 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Morpeth
Tamworth
Staffordshire
B77 1JF
Secretary NameRichard John Robert Fox
NationalityBritish
StatusResigned
Appointed12 January 1992(28 years, 4 months after company formation)
Appointment Duration9 months (resigned 14 October 1992)
RoleCompany Director
Correspondence Address5 Tintagel Close
Stretton
Burton On Trent
Staffordshire
DE13 0GR
Director NameMark Christopher Baldwin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(28 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Merlin Way
Whittington
Lichfield
Staffordshire
WS14 9PG
Director NameMrs Susan Price
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 1995)
RoleAccountant
Correspondence Address41 Whitford Drive
Shirley
Solihull
West Midlands
B90 4YG
Director NameMichael Bradshaw
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 1995(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 1998)
RoleChartered Accountant
Correspondence Address7 Lewitt Close
Stocking Farm
Leicester
LE4 2EB

Location

Registered AddressBdo Stoy Hayward
Cri, 8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
24 May 2001Application for striking-off (1 page)
11 May 2001Full accounts made up to 31 July 2000 (8 pages)
19 June 2000New director appointed (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 May 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
27 April 1999Registered office changed on 27/04/99 from: building 33 stoneleigh deer park stoneleigh park kenilworth warwickshire CV8 2LY (1 page)
24 February 1999Return made up to 12/01/99; no change of members (4 pages)
2 February 1999Full accounts made up to 2 August 1997 (7 pages)
2 February 1999Full accounts made up to 1 August 1998 (6 pages)
4 January 1999Company name changed fosters retail property LIMITED\certificate issued on 05/01/99 (2 pages)
22 September 1998Registered office changed on 22/09/98 from: foster house, arleston way, shirley, solihull, west midlands, B90 4LQ. (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
27 January 1998Return made up to 12/01/98; no change of members (4 pages)
7 February 1997Full accounts made up to 3 August 1996 (7 pages)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
10 September 1996Ad 02/08/96--------- £ si 2469241@1=2469241 £ ic 100/2469341 (2 pages)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1996Company name changed S. M. & C. retail services limit ed\certificate issued on 02/07/96 (2 pages)
30 January 1996Return made up to 12/01/96; full list of members (6 pages)
10 November 1995Accounts for a dormant company made up to 31 July 1995 (5 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)