Company NameSBF Consulting Limited
Company StatusDissolved
Company Number04890690
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 3 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 NameMr Stephen Cording
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address114 Norsey Road
Billericay
Essex
CM11 1BH
Secretary NameDeborah Ann Cording
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address114 Norsey Road
Billericay
Essex
CM11 1BH
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.sbfconsulting.co.uk

Location

Registered AddressLyndhurst House, 114, Norsey
Road, Billericay
Essex
CM11 1BH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

8 at £1Stephen Cording
80.00%
Ordinary
2 at £1Deborah Ann Cording
20.00%
Ordinary

Financials

Year2014
Net Worth£680
Cash£522

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
19 September 2014Application to strike the company off the register (3 pages)
6 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 10
(4 pages)
6 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 10
(4 pages)
6 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 10
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 October 2010Director's details changed for Stephen Cording on 8 September 2010 (2 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Stephen Cording on 8 September 2010 (2 pages)
1 October 2010Director's details changed for Stephen Cording on 8 September 2010 (2 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 October 2008Return made up to 08/09/08; full list of members (3 pages)
8 October 2008Return made up to 08/09/08; full list of members (3 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 November 2006Return made up to 08/09/06; full list of members (2 pages)
6 November 2006Return made up to 08/09/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Location of debenture register (1 page)
26 September 2005Registered office changed on 26/09/05 from: 114 norsey road billericay essex CM11 1BH (1 page)
26 September 2005Location of debenture register (1 page)
26 September 2005Registered office changed on 26/09/05 from: 114 norsey road billericay essex CM11 1BH (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 08/09/05; full list of members (2 pages)
26 September 2005Return made up to 08/09/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
25 October 2004Return made up to 08/09/04; full list of members (6 pages)
25 October 2004Return made up to 08/09/04; full list of members (6 pages)
25 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
22 October 2004Ad 08/09/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 October 2004Ad 08/09/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
8 September 2003Incorporation (15 pages)
8 September 2003Incorporation (15 pages)