Company NameSb Shoes Limited
Company StatusDissolved
Company Number02374889
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameSarah Barker Shoes Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameSarah Jane Katherine Barker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(2 years after company formation)
Appointment Duration12 years, 3 months (closed 26 August 2003)
RoleShoe Designer
Country of ResidenceEngland
Correspondence Address34 Gladwell Road
London
N8 9AA
Secretary NameNicolas Jerome Danton Brown
NationalityBritish
StatusClosed
Appointed21 April 2001(12 years after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2003)
RoleT V Producer
Country of ResidenceEngland
Correspondence Address34 Gladwell Road
London
N8 9AA
Secretary NameMr Martin Woods Barker
NationalityBritish
StatusResigned
Appointed21 May 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address8 Innis Road
Earlsdon
Coventry
West Midlands
CV5 6AX
Director NameElena Macchiarola
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 June 1999)
RoleFootwear Production Manager
Correspondence Address13 Lindores Road
Carshalton
Surrey
SM5 1BQ

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£229,827
Cash£254,596
Current Liabilities£28,373

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Application for striking-off (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 May 2002Return made up to 13/05/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 13/05/00; full list of members (6 pages)
6 March 2000Company name changed sarah barker shoes LIMITED\certificate issued on 07/03/00 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Director resigned (1 page)
26 May 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 May 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 May 1997Return made up to 13/05/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 May 1996Return made up to 13/05/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 May 1995Return made up to 13/05/95; no change of members (4 pages)