Company NameS.D.C. Limited
Company StatusDissolved
Company Number01532987
CategoryPrivate Limited Company
Incorporation Date8 December 1980(43 years, 5 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Heidi Dorothy Erdman Lichterman Van Someren
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish,American
StatusClosed
Appointed03 June 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 17 August 2004)
RoleDesigner Craftswoman
Country of ResidenceEngland
Correspondence AddressThe Old Court House
123 High Street Bottisham, Bottisham
Cambridge
CB25 9BA
Director NameBrian Roberts Marshall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1996(15 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 17 August 2004)
RoleLecturer
Correspondence Address12 Warwick Road
West Drayton
Middlesex
UB7 9BZ
Director NameMr John Saul Weiss
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 17 August 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address142 West Green Road
London
N15 5AD
Secretary NameJeanne Marie Daniels
NationalityBritish
StatusClosed
Appointed10 June 2000(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address33 Fennel Gardens
Lymington
Hampshire
SO41 9FS
Director NameKenneth Inman Carr Clark
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(10 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 May 1992)
RoleDesigner Craftsman
Correspondence AddressMerton House Vicarage Way
Ringmer
East Sussex
BN8 5LA
Director NameMr Nigel Keith Purse
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBramley Cottage Browns Lane
Hastoe
Tring
Hertfordshire
HP23 6LX
Director NameMrs Diana Springall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 May 1996)
RoleDesigner Craftswoman
Correspondence AddressOast Cottage
Park Lane Kemsing
Sevenoaks
Kent
TN13 6NU
Secretary NameMr John Christopher Richard Odonoghue
NationalityBritish
StatusResigned
Appointed03 June 1991(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 10 June 2000)
RoleCompany Director
Correspondence Address24 Rivington Street
London
EC2A 3DU
Director NameRobert Elliot Olins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1996)
RoleDesigner Craftsman
Correspondence Address105 Shepherdess Walk
London
N1 7QD
Director NameMs Gilian Elizabeth Packard Parris
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 1999)
RoleLecturer
Correspondence Address195 High Street
Aldeburgh
Suffolk
IP15 5AL
Director NameMrs Linda Margaret Theophilus
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(15 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 1997)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 South Street
Colchester
Essex
CO2 7BL
Director NameMr Stephen Morris Maer
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2000(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2004)
RoleDesigner/Maker
Correspondence Address18 Yerbury Road
London
N19 4RJ

Location

Registered Address24 Rivington St
London
EC2A 3DU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,363
Current Liabilities£17,363

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
17 February 2004Director resigned (1 page)
4 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
24 July 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
21 June 2003Return made up to 03/06/03; full list of members (22 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
23 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 September 2001Return made up to 03/06/01; full list of members (24 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
28 February 2001Return made up to 03/06/00; no change of members (7 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 February 2000Return made up to 03/06/99; no change of members (7 pages)
30 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
10 March 1999Return made up to 03/06/98; full list of members (15 pages)
23 November 1998Full accounts made up to 31 January 1998 (10 pages)
17 July 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 December 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
16 June 1996Full accounts made up to 31 January 1996 (10 pages)
14 June 1996Return made up to 03/06/96; no change of members (4 pages)
14 September 1995Full accounts made up to 31 January 1995 (11 pages)
12 September 1995Return made up to 03/06/95; full list of members (4 pages)