Company NameS & D Design Limited
Company StatusDissolved
Company Number02164031
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Malcolm Bernard Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 25 October 2005)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address4 Warren Avenue
Cheam
Sutton
Surrey
SM2 7QQ
Secretary NameMr Malcolm Bernard Smith
NationalityBritish
StatusClosed
Appointed21 March 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warren Avenue
Cheam
Sutton
Surrey
SM2 7QQ
Director NameMr Timothy Peter Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2003)
RoleDraughtsman
Correspondence Address55 Wheelers Lane
Brockham
Betchworth
Surrey
RH3 7HJ

Location

Registered AddressDevoilles Challenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£233
Current Liabilities£56,758

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
28 July 2004Secretary resigned (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Voluntary strike-off action has been suspended (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
23 April 2003Return made up to 10/04/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
13 April 2001Return made up to 10/04/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Registered office changed on 12/06/00 from: devoilles challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
12 June 2000Return made up to 10/04/00; full list of members (6 pages)
31 May 2000Registered office changed on 31/05/00 from: c/o cooper paul st george house station approach cheam surrey SM2 7AT (1 page)
2 August 1999Return made up to 10/04/99; no change of members (4 pages)
24 May 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 May 1998Return made up to 10/04/98; no change of members (4 pages)
28 May 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
13 October 1997Full accounts made up to 31 October 1996 (7 pages)
13 October 1997Registered office changed on 13/10/97 from: cheltenham house 60 high street sutton surrey SM1 1HZ (1 page)
2 June 1997Return made up to 10/04/97; full list of members (6 pages)
9 July 1996Return made up to 10/04/96; no change of members (4 pages)
25 January 1996Full accounts made up to 31 October 1995 (5 pages)
2 May 1995Return made up to 10/04/95; no change of members (4 pages)