Company NameSustainable Design & Construction Ltd
Company StatusDissolved
Company Number05341684
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allen Rock Creedy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1YL
Director NameMs Barbara Anne Creedy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1YL
Director NameMr Giles Michael Oliver
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Quantock Rise
Pawlett
Bridgwater
Somerset
TA6 4SD
Director NameDavid George Simpson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleArchitect
Correspondence AddressMousen Hall
Belford
Northumberland
NE70 7HN
Secretary NameMs Barbara Anne Creedy
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1YL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,076
Cash£34,086
Current Liabilities£49,110

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2009Application to strike the company off the register (3 pages)
27 November 2009Application to strike the company off the register (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 01/09/08; full list of members (5 pages)
22 September 2008Return made up to 01/09/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 16/10/07; full list of members (3 pages)
6 November 2007Return made up to 16/10/07; full list of members (3 pages)
11 December 2006Registered office changed on 11/12/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Location of register of members (1 page)
11 December 2006Location of register of members (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Registered office changed on 11/12/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 20/11/06; full list of members (4 pages)
11 December 2006Return made up to 20/11/06; full list of members (4 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Location of register of members (1 page)
18 January 2006Return made up to 28/12/05; full list of members (4 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
18 January 2006Return made up to 28/12/05; full list of members (4 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Location of register of members (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
16 March 2005Ad 25/01/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 March 2005Ad 25/01/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
25 January 2005Incorporation (16 pages)
25 January 2005Incorporation (16 pages)