Company NameSdi-Unistride (Western) Limited
Company StatusDissolved
Company Number08282579
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 4 months ago)
Dissolution Date17 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stewart Hailstone
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleDrainage Engineer
Country of ResidenceEngland
Correspondence AddressShillamill Farm House
Crowndale Road Tavistock
Tavistock
Devon
PL19 8JR
Director NameMr Samuel Robert Howell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wellesley Park
Wellington
Somerset
TA21 8PY

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 August 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
17 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
2 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (11 pages)
2 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (11 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
18 August 2015Liquidators statement of receipts and payments to 24 June 2015 (10 pages)
18 August 2015Liquidators' statement of receipts and payments to 24 June 2015 (10 pages)
18 August 2015Liquidators' statement of receipts and payments to 24 June 2015 (10 pages)
20 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 July 2014Registered office address changed from Shillamill Farm House Crowndale Road, Tavistock, Tavistock Devon PL19 8JR on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from Shillamill Farm House Crowndale Road, Tavistock, Tavistock Devon PL19 8JR on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from Shillamill Farm House Crowndale Road, Tavistock, Tavistock Devon PL19 8JR on 7 July 2014 (2 pages)
4 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2014Statement of affairs with form 4.19 (8 pages)
4 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Statement of affairs with form 4.19 (8 pages)
9 May 2014Termination of appointment of Samuel Howell as a director (1 page)
9 May 2014Termination of appointment of Samuel Howell as a director (1 page)
5 February 2014Director's details changed for Mr Stewart Hailstone on 1 December 2013 (2 pages)
5 February 2014Director's details changed for Mr Samuel Robert Howell on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Mr Stewart Hailstone on 1 December 2013 (2 pages)
5 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Director's details changed for Mr Samuel Robert Howell on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Mr Samuel Robert Howell on 5 December 2013 (2 pages)
5 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Director's details changed for Mr Stewart Hailstone on 1 December 2013 (2 pages)
5 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
6 December 2013Registered office address changed from Hole Cottage Gulworthy Tavistock PL19 8HZ United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Hole Cottage Gulworthy Tavistock PL19 8HZ United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Hole Cottage Gulworthy Tavistock PL19 8HZ United Kingdom on 6 December 2013 (1 page)
5 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
5 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)