Company NameSDC Management Services Ltd
Company StatusDissolved
Company Number06986948
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases

Directors

Director NameMr Stephen Cooper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands Hillbrow Road
Hillbrow Road
Esher
KT10 9UD
Director NameMrs Diane Susan Cooper
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(3 days after company formation)
Appointment Duration8 years, 2 months (closed 17 October 2017)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressWhitelands
Hillbrow Road
Esher
Surrey
KT10 9UD
Secretary NameMrs Diane Susan Cooper
NationalityBritish
StatusClosed
Appointed14 August 2009(3 days after company formation)
Appointment Duration8 years, 2 months (closed 17 October 2017)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressWhitelands
Hillbrow Road
Esher
Surrey
KT10 9UD
Secretary NameDiane Cooper
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWhitelands Hillbrow Road
Esher
KT10 9UD

Contact

Telephone07 767618925
Telephone regionMobile

Location

Registered AddressWhitelands
Hillbrow Road
Esher
KT10 9UD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,065
Cash£23,585
Current Liabilities£6,817

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
19 July 2017Application to strike the company off the register (3 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
19 August 2016Termination of appointment of Diane Cooper as a secretary on 1 August 2016 (1 page)
19 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
19 August 2016Termination of appointment of Diane Cooper as a secretary on 1 August 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(5 pages)
21 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 February 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (3 pages)
8 February 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (3 pages)
2 September 2010Director's details changed for Stephen Cooper on 11 August 2010 (2 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Diane Cooper on 11 August 2010 (1 page)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Diane Cooper on 11 August 2010 (1 page)
2 September 2010Director's details changed for Stephen Cooper on 11 August 2010 (2 pages)
17 August 2009Director appointed mrs diane susan cooper (1 page)
17 August 2009Director appointed mrs diane susan cooper (1 page)
14 August 2009Secretary appointed mrs diane susan cooper (1 page)
14 August 2009Secretary appointed mrs diane susan cooper (1 page)
11 August 2009Incorporation (13 pages)
11 August 2009Incorporation (13 pages)