Company NameSDR Associates Limited
Company StatusDissolved
Company Number03859681
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Derek Randall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressGrange Cottage
Elm Road, Horsell
Woking
Surrey
GU21 4DY
Director NameChristine Joyce Randall
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2000(8 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 11 November 2008)
RoleClerk
Correspondence Address20 Upper South View
Farnham
Surrey
GU9 7JW
Director NameMrs Jane Alison Randall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2000(8 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 11 November 2008)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressGrange Cottage
Elm Road, Horsell
Woking
Surrey
GU21 4DY
Secretary NameMrs Jane Alison Randall
NationalityBritish
StatusClosed
Appointed24 June 2000(8 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 11 November 2008)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressGrange Cottage
Elm Road, Horsell
Woking
Surrey
GU21 4DY
Secretary NameSusan Irene Randall
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleHR Director
Correspondence AddressHillsboro
Nursery Close
Woking
Surrey
GU21 4UQ
Director NameElaine Harper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2003)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address9 Langhams Way
Wargrave
Reading
Berkshire
RG10 8AX
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Turnover£85,000
Gross Profit£65,650
Net Worth£48,623
Cash£58,234
Current Liabilities£29,288

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
7 November 2007Return made up to 15/10/07; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
30 October 2006Return made up to 15/10/06; full list of members (3 pages)
14 September 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
4 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
3 November 2005Return made up to 15/10/05; full list of members (3 pages)
21 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
12 November 2003Director resigned (1 page)
23 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
24 December 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
14 November 2002Return made up to 15/10/02; full list of members (8 pages)
3 September 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
30 May 2002Nc inc already adjusted 03/12/01 (1 page)
30 May 2002Ad 03/12/01--------- £ si 98@1=98 £ ic 14/112 (2 pages)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Ad 25/01/02--------- £ si 12@1=12 £ ic 2/14 (2 pages)
20 November 2001Return made up to 15/10/01; full list of members (7 pages)
23 July 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
25 June 2001Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
3 November 2000Return made up to 15/10/00; full list of members (7 pages)
17 August 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: sundial house 98 high street horsell woking surrey GU21 4SU (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: greentiles 1 alison close woking surrey GU21 4BT (1 page)
20 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
15 October 1999Incorporation (14 pages)