Company NameSg Carpentry Limited
Company StatusDissolved
Company Number04194966
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElizabeth Tapp
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleClerical
Correspondence Address15 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameStuart Graham Hedicker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 02 March 2010)
RoleCarpenter
Correspondence Address33 Thames Street
Weybridge
Surrey
KT13 8JG
Director NameJames John Grayston
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleAccountant
Correspondence Address2 Missenden Close
Feltham
Middlesex
TW14 9XN
Director NameStuart Graham Hedicker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCarpenter
Correspondence Address18 The Willows
Weybridge
Surrey
KT13 8EQ
Secretary NameMr Charles Albert Milner
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Hursley Road
Chandlers Ford
Hampshire
SO53 5PJ
Director NameChristopher Pedersen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2005)
RoleChartered Surveyor
Correspondence Address43 Thames Street
Weybridge
Surrey
KT13 8JW

Location

Registered Address33 Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (1 page)
9 November 2009Application to strike the company off the register (1 page)
26 June 2009Return made up to 05/04/09; full list of members (3 pages)
26 June 2009Return made up to 05/04/09; full list of members (3 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 August 2008Return made up to 05/04/08; no change of members (6 pages)
27 August 2008Return made up to 05/04/08; no change of members (6 pages)
15 June 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2007Return made up to 05/04/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 December 2006Registered office changed on 20/12/06 from: 18 the willows weybridge surrey KT13 8EQ (1 page)
20 December 2006Registered office changed on 20/12/06 from: 18 the willows weybridge surrey KT13 8EQ (1 page)
31 May 2006Return made up to 05/04/06; full list of members (6 pages)
31 May 2006Return made up to 05/04/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 05/04/05; full list of members (6 pages)
2 June 2005Return made up to 05/04/05; full list of members (6 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 June 2004Return made up to 05/04/04; full list of members (6 pages)
22 June 2004Return made up to 05/04/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2003Return made up to 05/04/03; full list of members (6 pages)
26 April 2003Return made up to 05/04/03; full list of members (6 pages)
28 June 2002Return made up to 05/04/02; full list of members (6 pages)
28 June 2002Return made up to 05/04/02; full list of members (6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 5 new broadway hampton road hampton hill middlesex TW12 1JG (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 5 new broadway hampton road hampton hill middlesex TW12 1JG (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
5 April 2001Incorporation (19 pages)