Company NameS And G Manufacturing Limited
Company StatusDissolved
Company Number05158678
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Geoffrey Betts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address68 Castle Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LQ
Scotland
Director NameSusan Betts
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address68 Castle Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LQ
Scotland
Secretary NameSusan Betts
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address68 Castle Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LQ
Scotland
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address68 Castle Street
Norham Berwick Upon Tweed
Northumberland
TD15 2LQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorham
WardNorham and Islandshires
Built Up AreaNorham

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
19 September 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2005Return made up to 21/06/05; full list of members (3 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 June 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
20 July 2004Registered office changed on 20/07/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
24 June 2004Ad 21/06/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Ad 21/06/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 June 2004Incorporation (18 pages)