Company NameSGS Holdings Limited
Company StatusDissolved
Company Number00866646
CategoryPrivate Limited Company
Incorporation Date15 December 1965(58 years, 5 months ago)
Previous NameButyl Products Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Arthur Young
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(25 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBarrow Green Farm Haxted Road
Lingfield
Surrey
RH7 6DE
Director NameRoger James Klatt
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 1996(30 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address12177 Maple Rock Drive
Houston
Texas
77077
Director NameWilliam Paul Reid
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 1996(30 years, 4 months after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address23 Misty Grove Circle
The Woodlands
Texas 77380
United States
Secretary NameRoger James Klatt
NationalityAmerican
StatusCurrent
Appointed30 April 1996(30 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address12177 Maple Rock Drive
Houston
Texas
77077
Director NameRobert Edwin Knights
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(25 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressHigh Den
Bakers Lane
Danbury
Essex
CM3 4NS
Director NameDr William Alexander O'Neill
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(25 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address2 Falmouth Gardens
Newmarket
Suffolk
CB8 7DL
Director NameDaniel Arthur Young
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(25 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 1994)
RoleCompany Director
Correspondence AddressBlackgrove Farm Tandridge Lane
Lingfield
Surrey
RH7 6LW
Secretary NameMr Robert Arthur Young
NationalityBritish
StatusResigned
Appointed04 December 1991(25 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrow Green Farm Haxted Road
Lingfield
Surrey
RH7 6DE
Director NameJohn Anthony Coulson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 1996)
RoleManaging Director
Correspondence AddressWheeley Hall Cottage
Broomhill Lane Woolpit
Bury St Edmunds
Suffolk
IP30 9SH
Director NameJohn Anthony Coulson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 1996)
RoleManaging Director
Correspondence AddressWheeley Hall Cottage
Broomhill Lane Woolpit
Bury St Edmunds
Suffolk
IP30 9SH

Location

Registered Address56 Church Street
Weybridge
Surrey
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

18 August 1998Dissolved (1 page)
18 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 1996Declaration of solvency (3 pages)
11 October 1996Appointment of a voluntary liquidator (1 page)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
31 May 1996Full group accounts made up to 31 December 1995 (25 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 11 radford crescent billericay essex CM12 0DW (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Company name changed butyl products LIMITED\certificate issued on 14/03/96 (2 pages)
8 March 1996Director resigned (1 page)
28 February 1996Return made up to 04/12/95; no change of members; amend (4 pages)
9 January 1996Return made up to 04/12/95; no change of members (4 pages)
2 June 1995Full group accounts made up to 31 December 1994 (24 pages)