Company NameS & G Runoff Ltd
Company StatusDissolved
Company Number03085661
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 8 months ago)
Dissolution Date4 April 2006 (17 years, 12 months ago)
Previous NameS & G Advisory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jeremy Salmon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(same day as company formation)
RoleCompany Administrator
Correspondence AddressThe Old Coach House Petersham Road
Richmond
Surrey
TW10 5HA
Secretary NameMr Jeremy Salmon
NationalityBritish
StatusClosed
Appointed31 July 1995(same day as company formation)
RoleCompany Administrator
Correspondence AddressThe Old Coach House Petersham Road
Richmond
Surrey
TW10 5HA
Director NameMr Roger Bruce Salmon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 04 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Trafalgar Road
Cambridge
Cambridgeshire
CB4 1EU
Director NameStephen Edward Kimberley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleTrust Administrator
Correspondence Address55 Borkwood Way
Farnborough
Kent
BR6 9PB
Director NameMrs Joanna Peggy Davison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Agate Road
London
W6 0AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWarwick House
181/183 Warwick Road
London
W14 8PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
7 November 2005Application for striking-off (1 page)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
20 August 2004New director appointed (1 page)
17 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 August 2004Director resigned (1 page)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
14 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Full accounts made up to 31 December 1999 (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (6 pages)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
25 August 1998Return made up to 31/07/98; no change of members (4 pages)
17 July 1998Full accounts made up to 31 December 1997 (6 pages)
6 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Full accounts made up to 31 December 1996 (7 pages)
28 August 1996Return made up to 31/07/96; full list of members (8 pages)
10 July 1996Registered office changed on 10/07/96 from: c/o moores rowland applemarket house 17 union street kingston upon thames KT1 1RP (1 page)
4 December 1995Accounting reference date notified as 31/12 (1 page)
13 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 July 1995Incorporation (38 pages)