Company NameS F D (UK) Limited
Company StatusDissolved
Company Number03020213
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameManeavent Limited

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 NameFranklyn Miller
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address59 Vyner Road South
Bidston
Birkenhead
Merseyside
L43 7PW
Secretary NameDiane Miller
NationalityBritish
StatusClosed
Appointed15 December 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address59 Vyner Road South
Bidston
Birkenhead
Merseyside
L43 7PW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDiane Miller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressSilverglen
Vyner Road South
Bidston
Merseyside
L43 7PW
Director NameSophie Ruben Miller
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressSilverglen
Vyner Road South
Bidston
Merseyside
L43 7PW
Secretary NameDiane Miller
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressSilverglen
Vyner Road South
Bidston
Merseyside
L43 7PW
Director NameDavid Edwards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 1997)
RoleCompany Director
Correspondence Address38 The Ropery
St Peters Basin
Newcastle Upon Tyne
NE6 1TY
Secretary NameDavid Edwards
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 1997)
RoleCompany Director
Correspondence Address38 The Ropery
St Peters Basin
Newcastle Upon Tyne
NE6 1TY
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressFourth Floor Maybrook House
55 Grainger Street
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
29 December 1998Registered office changed on 29/12/98 from: 55 grainger street newcastle upon tyne NE1 5JE (1 page)
28 October 1998Return made up to 09/02/98; no change of members
  • 363(287) ‐ Registered office changed on 28/10/98
(4 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Secretary resigned;director resigned (1 page)
21 February 1997Return made up to 09/02/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 July 1996 (9 pages)
25 November 1996Accounting reference date extended from 31/01/96 to 31/07/96 (1 page)
19 April 1996Particulars of mortgage/charge (3 pages)
21 April 1995Company name changed maneavent LIMITED\certificate issued on 24/04/95 (4 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Accounting reference date notified as 31/01 (1 page)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: room 404 4TH floor cotton exchange building old hall street liverpool L3 9LQ (1 page)