Company NameSBM Fasteners Ltd
DirectorDavid Behan
Company StatusDissolved
Company Number02601019
CategoryPrivate Limited Company
Incorporation Date12 April 1991(32 years, 11 months ago)
Previous NameTexwood Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameDavid Behan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address22 Station Road
Loughton
Essex
IG10 4NX
Secretary NameElizabeth Anne Mullins
NationalityBritish
StatusCurrent
Appointed31 March 2000(8 years, 11 months after company formation)
Appointment Duration24 years
RoleFinancial Administrator
Correspondence Address15 Woodlands Gardens
London
E17 3PS
Secretary NameHenry John Salem
NationalityBritish
StatusResigned
Appointed12 April 1992(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 24 September 1998)
RoleCompany Director
Correspondence Address90 Culford Road
London
N1 4HN
Director NameMichael Raymond Tee
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressLittle Acre Farm
Gorefield
Wisbech
Cambridgeshire
PE13 4NF
Director NameMr Richard Louis Brucciani
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches Elmfield Avenue
Leicester
Leicestershire
LE2 1RD
Secretary NameMichael Raymond Tee
NationalityBritish
StatusResigned
Appointed24 September 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLittle Acre Farm
Gorefield
Wisbech
Cambridgeshire
PE13 4NF
Director NameElizabeth Anne Mullins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 January 2001)
RoleManaging Director
Correspondence Address15 Woodlands Gardens
London
E17 3PS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,146,277
Gross Profit£546,076
Net Worth£316,054
Cash£1,046
Current Liabilities£300,575

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 April 2003Dissolved (1 page)
15 January 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Appointment of a voluntary liquidator (1 page)
2 July 2001Statement of affairs (7 pages)
2 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 June 2001Registered office changed on 13/06/01 from: premier house 26/28 ramsgate street london E8 2NA (1 page)
18 December 2000New director appointed (2 pages)
26 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 April 2000Full accounts made up to 31 July 1999 (13 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
24 June 1999Full accounts made up to 31 July 1998 (12 pages)
13 May 1999Return made up to 29/03/99; full list of members (6 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
5 August 1998Company name changed texwood LIMITED\certificate issued on 06/08/98 (2 pages)
2 June 1998Full accounts made up to 31 July 1997 (13 pages)
18 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
10 July 1997Full accounts made up to 31 July 1996 (13 pages)
9 July 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1996Return made up to 29/03/96; no change of members (4 pages)
29 May 1996Full accounts made up to 31 July 1995 (13 pages)
4 November 1995Particulars of mortgage/charge (10 pages)
12 July 1995Return made up to 29/03/95; no change of members (4 pages)
29 March 1995Full accounts made up to 31 July 1994 (13 pages)