Company NameSBC (U.K.) Limited
Company StatusDissolved
Company Number01672917
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 6 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NameSpecialized (U.K) Ltd

Business Activity

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

Directors

Director NameMr Richard Graham Hemington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 11 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Canterbury House
Queen Alexandras Way
Epsom
Surrey
KT19 7DW
Director NameMr Allister Robert Andrew Pigott
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 11 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QR
Secretary NameMr Allister Robert Andrew Pigott
NationalityBritish
StatusClosed
Appointed31 January 2000(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 11 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QR
Director NameMr Mark Brinley Aldo Edwards
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Stinchcombe Hill
Dursley
Gloucestershire
GL11 6AQ
Wales
Director NameMr Philip Brinley Antonio Edwards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressResidences Du Monte Carlo Sun
Sun Park 74 Boulevard D'Italie
Appart Blocco D Monaco
Secretary NameMrs Maria Tersilla Edwards
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address65 Rossall Avenue
Little Stoke
Bristol
Avon

Location

Registered Address29 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Application for striking-off (1 page)
1 September 2005Return made up to 19/08/05; full list of members (3 pages)
27 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 September 2004Return made up to 19/08/04; full list of members (7 pages)
29 August 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
22 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 September 2002Return made up to 30/08/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 September 2001Return made up to 30/08/01; full list of members (6 pages)
29 July 2001Auditor's resignation (1 page)
6 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
2 January 2001Director's particulars changed (1 page)
5 September 2000Return made up to 30/08/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: trump solicitors bristol avon BS99 2SD (1 page)
8 February 2000Director resigned (1 page)
20 October 1999Return made up to 30/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/10/99
(4 pages)
29 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
1 September 1998Return made up to 30/08/98; full list of members (6 pages)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
2 November 1997Return made up to 30/08/97; no change of members (4 pages)
2 November 1997Registered office changed on 02/11/97 from: 49 waverley road beeches industrial estate yate bristol BS6 6ET (1 page)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
1 October 1996Return made up to 30/08/96; no change of members (4 pages)
28 June 1996Director's particulars changed (1 page)
20 May 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
22 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
22 September 1995Return made up to 30/08/95; full list of members (6 pages)