Company NameS B S (Finance) Limited
Company StatusDissolved
Company Number01670724
CategoryPrivate Limited Company
Incorporation Date8 October 1982(41 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Andrew Carlile
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(8 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Verulam Road
St Albans
Hertfordshire
AL3 4DW
Secretary NameAlice Louise Jane Macnair
NationalityBritish
StatusClosed
Appointed29 March 1994(11 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressFlat 20
56 Lant Street
London
SE1 1RE
Director NameMr Michael Ernest Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 March 1994)
RoleAdministrative Director
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB
Secretary NameMr Michael Ernest Williams
NationalityBritish
StatusResigned
Appointed21 March 1991(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 March 1994)
RoleCompany Director
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB

Location

Registered Address11-13 Wakley Street
London
EC1V 7LT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
1 October 2008Return made up to 21/03/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 April 2007Return made up to 21/03/07; full list of members (2 pages)
20 April 2007Secretary's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
19 May 2004Return made up to 21/03/04; full list of members (6 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
2 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003Registered office changed on 24/02/03 from: 1-13 wakley street london EC1V 7LT (1 page)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
4 June 2001Registered office changed on 04/06/01 from: satellite house 332C goswell road london EC1V 7LQ (1 page)
20 April 2001Return made up to 21/03/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 December 1999 (4 pages)
2 August 1999Full accounts made up to 31 December 1998 (4 pages)
10 June 1999Return made up to 21/03/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (4 pages)
10 May 1998Return made up to 21/03/98; full list of members (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (4 pages)
25 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1996Full accounts made up to 31 December 1995 (4 pages)
4 April 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 March 1995Return made up to 21/03/95; full list of members (6 pages)