Company NameSBS Industrial Buildings Limited
Company StatusDissolved
Company Number07331247
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)
Dissolution Date10 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameNigel Roger Whistler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleCompany Manager
Country of ResidenceEssex
Correspondence Address80 Eastwood Road Leigh On Sea
Southend On Sea
Essex
SS9 3AD

Location

Registered Address80 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Nigel Roger Whistler
100.00%
Ordinary A

Financials

Year2014
Net Worth-£52,374
Cash£1,097
Current Liabilities£54,321

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Completion of winding up (1 page)
10 March 2015Completion of winding up (1 page)
6 June 2014Order of court to wind up (2 pages)
6 June 2014Order of court to wind up (2 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
9 November 2011Registered office address changed from 42 Perry Road Witham Essex CM83YZ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 42 Perry Road Witham Essex CM83YZ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 42 Perry Road Witham Essex CM83YZ United Kingdom on 9 November 2011 (1 page)
9 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (13 pages)
9 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (13 pages)
30 July 2010Incorporation (22 pages)
30 July 2010Incorporation (22 pages)