Company NameSBS (Teachers) Limited
Company StatusDissolved
Company Number01037943
CategoryPrivate Limited Company
Incorporation Date12 January 1972(52 years, 3 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameCommercial Packages & Utilities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGareth Wynne Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 13 March 2007)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressLakeside
Boston Gardens
Brentford
Middlesex
TW8 9LS
Secretary NameStephen Pearson
NationalityBritish
StatusClosed
Appointed11 April 1997(25 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 13 March 2007)
RoleAccountant
Correspondence Address94 Corbylands Road
Sidcup
Kent
DA15 8JQ
Director NameNeil Wotherspoon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 September 1996)
RoleComputer Consultant
Correspondence Address15 Copley Dene
Bromley
Kent
BR1 2PW
Secretary NamePhilip Richard Crabbe
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address34 Mason Street
Reading
Berkshire
RG1 7PD
Director NameMr Anthony Geoffrey Cotton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressHolywell House
40 Holywell Hill
St Albans
Hertfordshire
AL1 4BG
Director NameMr Philip James Eric Holt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(27 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Verran Road
Camberley
Surrey
GU15 2LJ
Director NameStephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(30 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2002)
RoleAccountant
Correspondence AddressLadymead Cottage
126 High Street, Clophill
Bedford
Bedfordshire
MK45 4BL

Location

Registered AddressHill House
1 Little New Street
London
EC4R 4TR

Financials

Year2014
Turnover£1,473,000
Gross Profit£307,000
Net Worth-£8,000
Cash£175,000
Current Liabilities£338,000

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2006Receiver ceasing to act (1 page)
12 July 2006Receiver's abstract of receipts and payments (2 pages)
3 November 2005Receiver's abstract of receipts and payments (2 pages)
15 November 2004Receiver's abstract of receipts and payments (2 pages)
22 January 2004Director resigned (1 page)
23 December 2003Administrative Receiver's report (20 pages)
23 December 2003Statement of affairs (5 pages)
18 October 2003Registered office changed on 18/10/03 from: centrepoint 103 new oxford street london WC1A 1DY (1 page)
25 September 2003Appointment of receiver/manager (4 pages)
7 August 2003Secretary's particulars changed (1 page)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 September 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
21 March 2002Full accounts made up to 31 August 2001 (13 pages)
19 March 2002Full accounts made up to 31 August 2000 (11 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2001Director resigned (1 page)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
3 July 2000Full accounts made up to 31 August 1999 (12 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 August 1999Particulars of mortgage/charge (5 pages)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
6 June 1999New director appointed (2 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 September 1998New director appointed (2 pages)
28 August 1998Company name changed commercial packages & utilities LIMITED\certificate issued on 28/08/98 (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 December 1997Director's particulars changed (1 page)
15 July 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 October 1996Director resigned (1 page)
3 April 1996Registered office changed on 03/04/96 from: 22 bloomsbury square london WC1A 2NS (1 page)
29 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
29 February 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
29 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)