SG CHANGE LIMITED
Overview
| Company Name | SG CHANGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07334635 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SG CHANGE LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SG CHANGE LIMITED located?
| Registered Office Address | Yeoman House 16 The Green DE72 7AA Aston On Trent Derby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SG CHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL DRINK DISTRIBUTORS LIMITED | Nov 15, 2010 | Nov 15, 2010 |
| NATIONAL DRINK DISTRIBUTORS GROUP LIMITED | Aug 03, 2010 | Aug 03, 2010 |
What are the latest accounts for SG CHANGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SG CHANGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SG CHANGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Timothy John Cooper as a director on Nov 10, 2014 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed national drink distributors LIMITED\certificate issued on 10/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Paul Wild as a director on Feb 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Charles Mardell as a director on Feb 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony William Eastwood as a director on Feb 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rhys Thomas Anstee as a director on Feb 27, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Stephen Colin Lees as a director on Feb 08, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Charles Mardell as a director on Oct 17, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Nicholas James Middleton as a director on Aug 10, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Colin Lees as a director on May 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rhys Anstee as a director on May 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Timothy John Cooper as a director on May 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Paul Wild as a director on May 30, 2012 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Current accounting period shortened from Aug 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed national drink distributors group LIMITED\certificate issued on 15/11/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of SG CHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Linda | Secretary | 16 The Green DE72 7AA Aston On Trent Yeoman House Derby United Kingdom | 154306990001 | |||||||
| GRAHAM, Stephen Anthony | Director | Shardlow Road DE72 2AN Aston On Trent The Lodge Derby England | United Kingdom | British | 15614820002 | |||||
| ANSTEE, Rhys Thomas | Director | 16 The Green DE72 7AA Aston On Trent Yeoman House Derby United Kingdom | Wales | British | 157480310002 | |||||
| COOPER, Timothy John | Director | 16 The Green DE72 7AA Aston On Trent Yeoman House Derby United Kingdom | England | British | 2820440004 | |||||
| EASTWOOD, Anthony William | Director | St Johns Road Off Newport LN1 3DR Lincoln 1 Lincolnshire England | England | British | 31673900001 | |||||
| LEES, Stephen Colin | Director | 16 The Green DE72 7AA Aston On Trent Yeoman House Derby United Kingdom | England | British | 69377310004 | |||||
| MARDELL, James Charles | Director | Western House, Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot Tolchards Ltd Devon United Kingdom | United Kingdom | British | 173260370001 | |||||
| MIDDLETON, Nicholas James | Director | 16 The Green DE72 7AA Aston On Trent Yeoman House Derby United Kingdom | England | British | 102153670001 | |||||
| WILD, Andrew Paul | Director | 16 The Green DE72 7AA Aston On Trent Yeoman House Derby United Kingdom | United Kingdom | British | 28943960003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0