Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director Name | Mr Stanley Gordon Williams |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 May 2000) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wincanton Road Redcar Cleveland TS10 2HP |
Secretary Name | Beryl Anne Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Glenthorne Reeth Road Richmond North Yorkshire DL10 4EX |
Secretary Name | Simon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 41 Raby Road Redcar Cleveland TS10 2HF |
Director Name | Mr Simon Andrew Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 July 2010) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wheatlands Park Redcar Cleveland TS10 2PD |
Secretary Name | George Robert Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2010) |
Role | Office Manager |
Correspondence Address | 8 Axminster Road Hemlington Middlesbrough Cleveland TS8 9HX |
Director Name | Mr Christopher Paul Lakey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2012) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 2 Tamarind Close School Aycliffe County Durham DL5 6GL |
Secretary Name | Richard Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough TS6 6JB |
Director Name | Mr Richard Parsons |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(24 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB |
Website | www.sgwconstruction.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 454333 |
Telephone region | Middlesbrough |
Registered Address | St Martins House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £382,658 |
Cash | £474,473 |
Current Liabilities | £976,723 |
Latest Accounts | 23 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 October 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (15 pages) |
19 October 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (15 pages) |
4 October 2017 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 4 October 2017 (2 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 March 2015 (16 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 March 2014 (21 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 March 2014 (21 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 March 2016 (22 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 March 2015 (16 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 March 2016 (22 pages) |
19 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2013 | Termination of appointment of Richard Parsons as a director (2 pages) |
3 June 2013 | Termination of appointment of Richard Parsons as a director (2 pages) |
22 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 March 2013 | Administrator's progress report to 18 February 2013 (21 pages) |
22 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 March 2013 | Administrator's progress report to 18 February 2013 (21 pages) |
8 November 2012 | Administrator's progress report to 22 September 2012 (8 pages) |
8 November 2012 | Administrator's progress report to 22 September 2012 (8 pages) |
24 April 2012 | Appointment of an administrator (4 pages) |
24 April 2012 | Appointment of an administrator (4 pages) |
18 April 2012 | Previous accounting period extended from 23 July 2011 to 31 July 2011 (1 page) |
18 April 2012 | Previous accounting period extended from 23 July 2011 to 31 July 2011 (1 page) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 March 2012 | Termination of appointment of Christopher Lakey as a director (1 page) |
19 March 2012 | Termination of appointment of Richard Parsons as a secretary (1 page) |
19 March 2012 | Termination of appointment of Richard Parsons as a secretary (1 page) |
19 March 2012 | Termination of appointment of Christopher Lakey as a director (1 page) |
19 March 2012 | Appointment of Mr David Cutler as a secretary (2 pages) |
19 March 2012 | Appointment of Mr David Cutler as a secretary (2 pages) |
15 March 2012 | Appointment of Mr Richard Parsons as a director (2 pages) |
15 March 2012 | Appointment of Mr Richard Parsons as a director (2 pages) |
27 October 2011 | Annual return made up to 31 August 2011 Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 31 August 2011 Statement of capital on 2011-10-27
|
29 July 2011 | Change of name notice (2 pages) |
29 July 2011 | Company name changed S.G.w construction group LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Company name changed S.G.w construction group LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
29 July 2011 | Change of name notice (2 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 23 July 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 23 July 2010 (6 pages) |
10 February 2011 | Previous accounting period shortened from 31 July 2010 to 23 July 2010 (1 page) |
10 February 2011 | Previous accounting period shortened from 31 July 2010 to 23 July 2010 (1 page) |
21 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Company name changed S.G.W. construction (redcar) LIMITED\certificate issued on 17/12/10
|
17 December 2010 | Change of name notice (2 pages) |
17 December 2010 | Change of name notice (2 pages) |
17 December 2010 | Company name changed S.G.W. construction (redcar) LIMITED\certificate issued on 17/12/10
|
16 November 2010 | Sect 519 ca 2006 (1 page) |
16 November 2010 | Sect 519 ca 2006 (1 page) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 October 2010 | Appointment of Richard Parsons as a secretary (3 pages) |
13 October 2010 | Termination of appointment of George Pugh as a secretary (2 pages) |
13 October 2010 | Appointment of Richard Parsons as a secretary (3 pages) |
13 October 2010 | Termination of appointment of George Pugh as a secretary (2 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2010 | Termination of appointment of Simon Williams as a director (2 pages) |
9 August 2010 | Termination of appointment of Simon Williams as a director (2 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
20 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
20 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
21 October 2008 | Return made up to 31/08/08; change of members
|
21 October 2008 | Return made up to 31/08/08; change of members
|
1 July 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
1 July 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
10 April 2008 | Director appointed christopher lakey (1 page) |
10 April 2008 | Director appointed christopher lakey (1 page) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
13 September 2007 | Return made up to 31/08/07; no change of members
|
13 September 2007 | Return made up to 31/08/07; no change of members
|
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members
|
12 September 2005 | Return made up to 31/08/05; full list of members
|
6 December 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
6 December 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
23 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
29 August 2003 | Return made up to 31/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 31/08/03; full list of members (6 pages) |
22 April 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
22 April 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: stanley house bolckow road grangetown middlesborough cleveland TS6 7AW (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: stanley house bolckow road grangetown middlesborough cleveland TS6 7AW (1 page) |
27 August 2002 | Return made up to 31/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 31/08/02; full list of members (6 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
5 April 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
19 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
19 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
17 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
30 August 2000 | Return made up to 31/08/00; full list of members
|
30 August 2000 | Return made up to 31/08/00; full list of members
|
29 August 2000 | Full accounts made up to 31 January 2000 (14 pages) |
29 August 2000 | Full accounts made up to 31 January 2000 (14 pages) |
31 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 January 1999 (16 pages) |
23 March 1999 | Full accounts made up to 31 January 1999 (16 pages) |
11 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
11 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
3 July 1998 | £ nc 5000/6000 15/06/98 (1 page) |
3 July 1998 | £ nc 5000/6000 15/06/98 (1 page) |
15 April 1998 | Full accounts made up to 31 January 1998 (14 pages) |
15 April 1998 | Full accounts made up to 31 January 1998 (14 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New secretary appointed (2 pages) |
15 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: stanley house bolckow road middlesborough cleveland TS6 7AW (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: stanley house bolckow road middlesborough cleveland TS6 7AW (1 page) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 8,park avenue, redcar, cleveland, TS10 3JZ (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 8,park avenue, redcar, cleveland, TS10 3JZ (1 page) |
31 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Full accounts made up to 31 January 1995 (11 pages) |
9 April 1995 | Full accounts made up to 31 January 1995 (11 pages) |
30 January 1991 | Full accounts made up to 31 January 1990 (11 pages) |
30 January 1991 | Full accounts made up to 31 January 1990 (11 pages) |
20 July 1989 | Full accounts made up to 31 January 1989 (13 pages) |
20 July 1989 | Full accounts made up to 31 January 1989 (13 pages) |
27 January 1988 | Memorandum and Articles of Association (11 pages) |
27 January 1988 | Memorandum and Articles of Association (11 pages) |