Company NameSRB Builders Limited
Company StatusDissolved
Company Number05540749
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stanley Robert Brett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameLisa Annette Brett
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleSecretary
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Lisa Annette Brett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lisa Brett
50.00%
Ordinary
50 at £1Stan Brett
50.00%
Ordinary

Financials

Year2014
Net Worth£5,116
Cash£11,136
Current Liabilities£27,928

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
24 April 2023Application to strike the company off the register (3 pages)
19 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
9 November 2017Second filing for the appointment of Lisa Brett as a director (6 pages)
9 November 2017Second filing for the appointment of Lisa Brett as a director (6 pages)
16 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 March 2016Appointment of Mrs Lisa Brett as a director on 4 March 2016 (2 pages)
14 March 2016Appointment of Mrs Lisa Brett as a director on 4 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2017.
(3 pages)
14 March 2016Appointment of Mrs Lisa Brett as a director on 4 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2017.
(3 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 August 2012Director's details changed for Stanley Robert Brett on 17 August 2012 (2 pages)
22 August 2012Secretary's details changed for Lisa Annette Brett on 17 August 2012 (1 page)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
22 August 2012Secretary's details changed for Lisa Annette Brett on 17 August 2012 (1 page)
22 August 2012Director's details changed for Stanley Robert Brett on 17 August 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Stanley Robert Brett on 31 July 2010 (2 pages)
29 October 2010Director's details changed for Stanley Robert Brett on 31 July 2010 (2 pages)
29 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 February 2010Registered office address changed from 81 Lister Road Braintree Essex CM7 1XN on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 81 Lister Road Braintree Essex CM7 1XN on 15 February 2010 (2 pages)
20 January 2010Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 August 2008 (10 pages)
20 January 2010Total exemption full accounts made up to 31 August 2007 (10 pages)
20 January 2010Total exemption full accounts made up to 31 August 2006 (10 pages)
20 January 2010Annual return made up to 18 August 2008 with a full list of shareholders (10 pages)
20 January 2010Annual return made up to 18 August 2008 with a full list of shareholders (10 pages)
20 January 2010Total exemption full accounts made up to 31 August 2006 (10 pages)
20 January 2010Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 August 2007 (10 pages)
20 January 2010Total exemption full accounts made up to 31 August 2008 (10 pages)
15 January 2010Restoration by order of the court (2 pages)
15 January 2010Restoration by order of the court (2 pages)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
14 November 2007Return made up to 18/08/07; no change of members (6 pages)
14 November 2007Return made up to 18/08/07; no change of members (6 pages)
4 December 2006Return made up to 18/08/06; full list of members (6 pages)
4 December 2006Return made up to 18/08/06; full list of members (6 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
31 October 2005Ad 18/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2005Ad 18/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 81 lister road, braintree, CM7 1XN (1 page)
15 September 2005Registered office changed on 15/09/05 from: 81 lister road, braintree, CM7 1XN (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005New secretary appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
18 August 2005Incorporation (6 pages)
18 August 2005Incorporation (6 pages)