Boston Gardens
Brentford
Middlesex
TW8 9LS
Secretary Name | Stephen Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 March 2007) |
Role | Accountant |
Correspondence Address | 94 Corbylands Road Sidcup Kent DA15 8JQ |
Director Name | Philip Leslie Godwin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(33 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 06 March 2007) |
Role | Sales Director |
Correspondence Address | 23 Coniston Close Raynes Park London SW20 9NJ |
Director Name | Neil Wotherspoon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 1996) |
Role | Computer Consultant |
Correspondence Address | 15 Copley Dene Bromley Kent BR1 2PW |
Secretary Name | Philip Richard Crabbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 34 Mason Street Reading Berkshire RG1 7PD |
Director Name | Michael Kiely |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 1996) |
Role | Computer Consultant |
Correspondence Address | 397 Woodridge Huntingdon Ct 06484 Connecticut Ct 06612 |
Director Name | Gary Steven Edelman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 8 South Approach Moor Park Northwood Middlesex HA6 2ET |
Director Name | Michael Kiely |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 25 Country Club Lane Easton Ct 06612 Connecticut United States |
Director Name | James Attewell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(29 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 2001) |
Role | Sales Director |
Correspondence Address | 24 Downs Road Slough Berkshire SL3 7DD |
Director Name | Mr Philip James Eric Holt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Verran Road Camberley Surrey GU15 2LJ |
Director Name | Richard Alexander Ward |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(30 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 03 April 2000) |
Role | Sales Manager |
Correspondence Address | 53 Lynwood Road London W5 1JG |
Director Name | Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(32 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2002) |
Role | Accountant |
Correspondence Address | Ladymead Cottage 126 High Street, Clophill Bedford Bedfordshire MK45 4BL |
Registered Address | Hill House 1 Little New Street London EC4R 4TR |
---|
Year | 2014 |
---|---|
Turnover | £8,321,000 |
Gross Profit | £1,399,000 |
Net Worth | £337,000 |
Current Liabilities | £4,906,000 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2006 | Receiver ceasing to act (1 page) |
3 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 December 2003 | Administrative Receiver's report (20 pages) |
22 December 2003 | Form 3.2 - s/ment of affairs (11 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: centrepoint 103 new oxford street london WC1A 1DY (1 page) |
25 September 2003 | Return made up to 31/03/03; full list of members; amend (7 pages) |
23 September 2003 | Appointment of receiver/manager (4 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Company name changed sbs group (uk) LIMITED\certificate issued on 16/09/03 (2 pages) |
7 August 2003 | Secretary's particulars changed (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (18 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 March 2003 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 April 2002 | New director appointed (2 pages) |
21 March 2002 | Full accounts made up to 31 August 2001 (17 pages) |
19 March 2002 | Full accounts made up to 31 August 2000 (16 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members
|
10 April 2001 | Director resigned (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
3 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
15 May 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 January 2000 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
16 August 1999 | Director's particulars changed (1 page) |
2 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
28 May 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 October 1998 | New director appointed (3 pages) |
28 August 1998 | Company name changed sbs group (holdings) LIMITED\certificate issued on 28/08/98 (2 pages) |
3 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Full accounts made up to 31 August 1997 (17 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
27 May 1997 | Return made up to 31/03/97; full list of members
|
16 May 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Full group accounts made up to 31 August 1996 (24 pages) |
21 March 1997 | Company name changed sbs group LIMITED\certificate issued on 24/03/97 (3 pages) |
21 January 1997 | Director resigned (1 page) |
16 October 1996 | Particulars of contract relating to shares (4 pages) |
11 October 1996 | Declaration of assistance for shares acquisition (8 pages) |
11 October 1996 | Conve 23/09/96 (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Ad 23/09/96--------- £ si [email protected]=10480 £ ic 52400/62880 (2 pages) |
11 October 1996 | Declaration of assistance for shares acquisition (8 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | £ nc 100000/110480 23/09/96 (1 page) |
11 October 1996 | Resolutions
|
28 September 1996 | Particulars of mortgage/charge (5 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Application for reregistration from PLC to private (1 page) |
23 September 1996 | Re-registration of Memorandum and Articles (16 pages) |
23 September 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 22 bloomsbury square london WC1A 2NS (1 page) |
1 April 1996 | Full group accounts made up to 31 August 1995 (24 pages) |
11 August 1995 | £ ic 61633/52400 07/07/95 £ sr [email protected]=9233 (1 page) |
24 July 1995 | Resolutions
|
24 July 1995 | Ad 06/07/95--------- £ si [email protected]=9233 £ ic 52400/61633 (4 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Particulars of contract relating to shares (4 pages) |
23 March 1995 | Full group accounts made up to 31 August 1994 (23 pages) |
23 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |