Company NameS.B. Cabling & Maintenance Limited
Company StatusDissolved
Company Number03404870
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Debbie Linda Barker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 10 November 2009)
RolePersonnel Officer
Correspondence AddressWheatsheaf House Fambridge Road
Roundbush
Maldon
Essex
CM9 6NL
Secretary NameSteven Robert Barker
NationalityBritish
StatusClosed
Appointed27 June 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 10 November 2009)
RoleCompany Director
Correspondence AddressWheatsheaf House
Fambridge Road Roundbush
Maldon
Essex
CM9 6NL
Director NameSteven Robert Barker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleComputer Engineer
Correspondence AddressWheatsheaf House
Fambridge Road Roundbush
Maldon
Essex
CM9 6NL
Secretary NameStephen Edward Anderson
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleSelf Employed
Correspondence Address225 Wilmot Street
London
E2 0BY
Secretary NameJohanne Barker
NationalityBritish
StatusResigned
Appointed27 September 1998(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence Address12 Hamont Road
Grimsby
North East Lincolnshire
DN32 8JS
Secretary NameDebbie Linda Anderson
NationalityBritish
StatusResigned
Appointed01 December 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2007)
RolePersonnel Officer
Correspondence AddressWheatsheaf House
Fambridge Road Roundbush
Maldon
Essex
CM9 6NL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWheatsheaf House
Fambridge Road Roundbush
Near Maldon
Essex
CM9 6NL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishPurleigh
WardPurleigh

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009Return made up to 17/07/08; full list of members (3 pages)
11 August 2009Director's change of particulars / debbie anderson / 11/08/2009 (2 pages)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2008Application for striking-off (1 page)
21 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 September 2007Return made up to 17/07/07; no change of members (7 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
28 December 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
14 August 2006Return made up to 17/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 August 2005Return made up to 17/07/05; full list of members (6 pages)
28 January 2005Secretary's particulars changed (1 page)
28 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Registered office changed on 28/01/05 from: 51 marten road walthamstow london E17 4NL (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Registered office changed on 18/11/04 from: 12 hamont road grimsby north east lincolshire N32 8JS (1 page)
18 November 2004Secretary resigned (1 page)
2 August 2004Return made up to 17/07/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
7 February 2004Director's particulars changed (1 page)
25 July 2003Return made up to 17/07/03; full list of members (6 pages)
7 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
6 March 2001Secretary's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Registered office changed on 06/03/01 from: 41 johnson street cleethorpes south humberside DN35 7NA (1 page)
4 December 2000Full accounts made up to 31 July 2000 (9 pages)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Full accounts made up to 31 July 1999 (9 pages)
1 September 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1999Registered office changed on 01/09/99 from: 225 wilmot street bethnal green london E2 0BY (1 page)
1 September 1999Director's particulars changed (1 page)
7 January 1999Full accounts made up to 31 July 1998 (9 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
24 July 1998Return made up to 17/07/98; full list of members (5 pages)
13 January 1998Registered office changed on 13/01/98 from: 21A springfield road sudbury suffolk CO10 6PH (1 page)
24 July 1997Secretary resigned;director resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: crwys house 33 crwys way cardiff CF2 4YF (1 page)
24 July 1997Director resigned (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997New secretary appointed (2 pages)