Company NameS. H. Design Associates Limited
Company StatusDissolved
Company Number02059293
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 7 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameBarbara Joan Vincent
NationalityBritish
StatusClosed
Appointed31 March 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address9 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HW
Director NameMr Charles Dudley Vincent
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(15 years, 11 months after company formation)
Appointment Duration1 year (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HW
Director NameMr Kenneth William John Harris
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RoleHeating Engineer
Correspondence Address7 Beechcroft
Ashtead
Surrey
KT21 2TY
Director NameMr Peter John Slater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RoleHeating Engineer
Correspondence Address131 Cranleigh Head
Cranleigh
Surrey
GU6 1JX
Director NameJohn Leonard Stubberfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 West Street
Carshalton
Surrey
SM5 2QG
Director NameMr Charles Dudley Vincent
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HW
Secretary NameMr Charles Dudley Vincent
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HW
Director NameMr David John Arthur Rush
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleBuilding Services Consulting Engineer
Country of ResidenceEngland
Correspondence Address1 Fairview
Off Banstead Road
East Ewell
Surrey
KT17 3HE

Location

Registered AddressM And E House
135 Red Lion Road
Surbiton
Surrey
KT6 7RQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£91,278
Gross Profit£84,440
Net Worth£11,531
Cash£19,206
Current Liabilities£7,675

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
16 October 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
6 September 2002Director resigned (2 pages)
6 September 2002Secretary resigned (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
14 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 March 2000 (8 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Full accounts made up to 31 March 1998 (9 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 June 1997Registered office changed on 26/06/97 from: 1 plato place 72-74 st dionis road london SW6 4TU (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 June 1996Registered office changed on 08/06/96 from: 6 plato place st dionis road london SW6 4TU (1 page)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)