Company NameS.G.M. Drapers Limited
DirectorsSohan Lal Sehgal and Vipul Kirtika Sehgal
Company StatusDissolved
Company Number01213835
CategoryPrivate Limited Company
Incorporation Date27 May 1975(48 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Sohan Lal Sehgal
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1975(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameMrs Vipul Kirtika Sehgal
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1975(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameMrs Vipul Kirtika Sehgal
NationalityBritish
StatusCurrent
Appointed16 December 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£50,351
Gross Profit-£2,424
Net Worth£191,940
Cash£1,560
Current Liabilities£119,293

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
6 September 2001Registered office changed on 06/09/01 from: 24/26,scotswood road newcastle upon tyne NE4 7JB (1 page)
4 September 2001Appointment of a liquidator (1 page)
17 January 2001Order of court to wind up (2 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
1 September 1999Full accounts made up to 30 September 1998 (13 pages)
23 February 1999Accounts for a small company made up to 30 September 1997 (5 pages)
22 January 1999Full accounts made up to 30 September 1996 (14 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 March 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1997Accounts for a small company made up to 30 September 1995 (8 pages)
28 May 1996Registered office changed on 28/05/96 from: 13 regent street blyth northumberland NE24 1LQ (1 page)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 October 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (15 pages)
3 August 1994Accounts for a small company made up to 30 September 1993 (8 pages)
16 August 1993Accounts for a small company made up to 30 September 1992 (7 pages)