SG CHANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSG CHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07334635
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SG CHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL DRINK DISTRIBUTORS LIMITEDNov 15, 2010Nov 15, 2010
    NATIONAL DRINK DISTRIBUTORS GROUP LIMITEDAug 03, 2010Aug 03, 2010

    What are the latest accounts for SG CHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SG CHANGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SG CHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Timothy John Cooper as a director on Nov 10, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed national drink distributors LIMITED\certificate issued on 10/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2014

    RES15

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Paul Wild as a director on Feb 27, 2013

    1 pagesTM01

    Termination of appointment of James Charles Mardell as a director on Feb 27, 2013

    1 pagesTM01

    Termination of appointment of Anthony William Eastwood as a director on Feb 27, 2013

    1 pagesTM01

    Termination of appointment of Rhys Thomas Anstee as a director on Feb 27, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Termination of appointment of Stephen Colin Lees as a director on Feb 08, 2013

    1 pagesTM01

    Appointment of Mr James Charles Mardell as a director on Oct 17, 2012

    2 pagesAP01

    Annual return made up to Aug 03, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Nicholas James Middleton as a director on Aug 10, 2012

    1 pagesTM01

    Appointment of Stephen Colin Lees as a director on May 30, 2012

    2 pagesAP01

    Appointment of Mr Rhys Anstee as a director on May 30, 2012

    2 pagesAP01

    Appointment of Timothy John Cooper as a director on May 30, 2012

    2 pagesAP01

    Appointment of Mr Andrew Paul Wild as a director on May 30, 2012

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Current accounting period shortened from Aug 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Certificate of change of name

    Company name changed national drink distributors group LIMITED\certificate issued on 15/11/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2010

    RES15

    Who are the officers of SG CHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Linda
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    Secretary
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    154306990001
    GRAHAM, Stephen Anthony
    Shardlow Road
    DE72 2AN Aston On Trent
    The Lodge
    Derby
    England
    Director
    Shardlow Road
    DE72 2AN Aston On Trent
    The Lodge
    Derby
    England
    United KingdomBritish15614820002
    ANSTEE, Rhys Thomas
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    Director
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    WalesBritish157480310002
    COOPER, Timothy John
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    Director
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    EnglandBritish2820440004
    EASTWOOD, Anthony William
    St Johns Road
    Off Newport
    LN1 3DR Lincoln
    1
    Lincolnshire
    England
    Director
    St Johns Road
    Off Newport
    LN1 3DR Lincoln
    1
    Lincolnshire
    England
    EnglandBritish31673900001
    LEES, Stephen Colin
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    Director
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    EnglandBritish69377310004
    MARDELL, James Charles
    Western House, Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    Tolchards Ltd
    Devon
    United Kingdom
    Director
    Western House, Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    Tolchards Ltd
    Devon
    United Kingdom
    United KingdomBritish173260370001
    MIDDLETON, Nicholas James
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    Director
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    EnglandBritish102153670001
    WILD, Andrew Paul
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    Director
    16 The Green
    DE72 7AA Aston On Trent
    Yeoman House
    Derby
    United Kingdom
    United KingdomBritish28943960003

    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