Company NameSbc-Romans Ltd.
DirectorBeverly Pegrum
Company StatusDissolved
Company Number03436178
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 6 months ago)
Previous NameSimon Bolingbroke Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBeverly Pegrum
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(4 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleAdministrator
Correspondence Address1 Park View Crescent
Chelmsford
Essex
CM2 8HU
Secretary NameGail Monica Chilcott
NationalityBritish
StatusCurrent
Appointed08 May 2003(5 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleSecretary
Correspondence Address9 Herbert Crescent
London
SW1X 0EZ
Director NameSimon James Bolingbroke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 days after company formation)
Appointment DurationResigned same day (resigned 24 September 1997)
RoleConsultant
Correspondence Address13 Laurence Croft
Writtle
Chelmsford
Essex
CM1 3LN
Director NameSimon James Bolingbroke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 days after company formation)
Appointment DurationResigned same day (resigned 24 September 1997)
RoleConsultant
Correspondence Address13 Laurence Croft
Writtle
Chelmsford
Essex
CM1 3LN
Secretary NameBeverly Pegrum
NationalityBritish
StatusResigned
Appointed24 September 1997(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleConsultant
Correspondence Address13 Laurence Croft
Writtle
Chelmsford
Essex
CM1 3LN
Secretary NameJames Andrew Bolingbroke
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 May 2003)
RoleCompany Director
Correspondence Address32 Stansted Close
Chelmsford
Essex
CM1 2TW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£794
Cash£108
Current Liabilities£24,567

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Completion of winding up (1 page)
29 June 2004Order of court to wind up (1 page)
26 February 2004Return made up to 18/09/02; full list of members (8 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (1 page)
20 June 2003Director's particulars changed (1 page)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 August 2002Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
13 June 2002Director's particulars changed (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 2002Return made up to 18/09/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 November 2000Return made up to 18/09/00; full list of members (6 pages)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
20 June 2000Full accounts made up to 31 October 1998 (6 pages)
19 June 2000Return made up to 18/09/99; full list of members (6 pages)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
8 December 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1998New director appointed (2 pages)
13 August 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Secretary resigned;director resigned (1 page)
18 September 1997Incorporation (17 pages)