SGF INTERIORS LTD
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6DD

Company number 09208054
Status Liquidation
Incorporation Date 8 September 2014
Company Type Private Limited Company
Address C/O MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE, WESTON ROAD, CREWE, CHESHIRE, CW1 6DD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Liquidators' statement of receipts and payments to 12 January 2017; Registered office address changed from 29 Sandringham Avenue Helsby Frodsham WA6 9QJ to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 26 January 2016; Statement of affairs with form 4.19. The most likely internet sites of SGF INTERIORS LTD are www.sgfinteriors.co.uk, and www.sgf-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Sgf Interiors Ltd is a Private Limited Company. The company registration number is 09208054. Sgf Interiors Ltd has been working since 08 September 2014. The present status of the company is Liquidation. The registered address of Sgf Interiors Ltd is C O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe Cheshire Cw1 6dd. . POLLARD, Hedley Christopher is a Director of the company. Director RAMSDEN, Christopher Mark has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
POLLARD, Hedley Christopher
Appointed Date: 08 September 2014
59 years old

Resigned Directors

Director
RAMSDEN, Christopher Mark
Resigned: 10 July 2015
Appointed Date: 08 September 2014
56 years old

Director
VALAITIS, Peter Anthony
Resigned: 08 September 2014
Appointed Date: 08 September 2014
74 years old

SGF INTERIORS LTD Events

06 Mar 2017
Liquidators' statement of receipts and payments to 12 January 2017
26 Jan 2016
Registered office address changed from 29 Sandringham Avenue Helsby Frodsham WA6 9QJ to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 26 January 2016
19 Jan 2016
Statement of affairs with form 4.19
19 Jan 2016
Appointment of a voluntary liquidator
19 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13

...
... and 4 more events
16 Sep 2014
Appointment of Mr Christopher Ramsden as a director on 8 September 2014
16 Sep 2014
Appointment of Mr Hedley Pollard as a director on 8 September 2014
08 Sep 2014
Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 29 Sandringham Avenue Helsby Frodsham WA6 9QJ on 8 September 2014
08 Sep 2014
Termination of appointment of Peter Valaitis as a director on 8 September 2014
08 Sep 2014
Incorporation
Statement of capital on 2014-09-08
  • GBP 1