Company NameSBS UK Limited
Company StatusDissolved
Company Number02646500
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoy William Tilleard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 5 months
RoleAccountant/Director
Country of ResidenceIsle Of Man
Correspondence AddressAvistine
Glen Road
Colby
Isle Of Man
IM9 4HW
Director NameMr Nicholas Williamson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address3447 No 1 Side Road
Burlington
Ontario Lr7 3x4
Canada
Secretary NamePaul Gregory Tyler Neilson
NationalityBritish
StatusCurrent
Appointed16 April 1998(6 years, 7 months after company formation)
Appointment Duration26 years
RoleChartered Accountant
Correspondence AddressThe Old Vicarage Baldhoon Road
Laxey
Isle Of Man
IM4 7NG
Director NamePaul Gregory Tyler Neilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleChartered Accountant
Correspondence AddressThe Old Vicarage Baldhoon Road
Laxey
Isle Of Man
IM4 7NG
Director NameRobert Wrigley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressHalcyon
Hob Hill,Hazelwood
Derby
DE56 4AL
Secretary NameMr Andrew Williamson
NationalityBritish
StatusResigned
Appointed08 November 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLinacre Queens Drive
Belper
Derbyshire
DE56 2TJ
Director NameMr Andrew Williamson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLinacre Queens Drive
Belper
Derbyshire
DE56 2TJ
Director NameJohn David Blackwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1998)
RoleChartered Accountant
Correspondence Address40 Mill Street
Castletown
Isle Of Man
IM9 1AG
Director NameMartin Williamson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressRue De La Croix Rolland 1
1380 Couture St.Germain
Lasne
Belgium
Secretary NameJohn David Blackwell
NationalityBritish
StatusResigned
Appointed12 July 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1998)
RoleChartered Accountant
Correspondence Address40 Mill Street
Castletown
Isle Of Man
IM9 1AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,044,954
Current Liabilities£2,341,948

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2003Dissolved (1 page)
10 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000O/C replacement of liquidator (8 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
22 June 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
22 December 1998Registered office changed on 22/12/98 from: po box 541 unit 5 duffield road industrial estate little eaton derbyshire DE21 5ZS (1 page)
21 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 1998Declaration of solvency (3 pages)
21 December 1998Appointment of a voluntary liquidator (1 page)
4 December 1998New director appointed (2 pages)
18 September 1998Return made up to 14/09/98; full list of members (6 pages)
17 August 1998Secretary's particulars changed (1 page)
17 August 1998Auditor's resignation (2 pages)
9 June 1998Memorandum and Articles of Association (12 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
15 April 1998Full accounts made up to 31 December 1997 (13 pages)
24 March 1998Particulars of mortgage/charge (7 pages)
24 March 1998Particulars of mortgage/charge (15 pages)
23 March 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
19 November 1997Particulars of mortgage/charge (8 pages)
13 November 1997Particulars of mortgage/charge (15 pages)
8 October 1997Return made up to 18/09/97; full list of members (7 pages)
30 September 1997Registered office changed on 30/09/97 from: unit 2 swanwick court alfreton derbyshire DE55 7AS (1 page)
25 June 1997Full accounts made up to 31 December 1996 (13 pages)
8 May 1997Director's particulars changed (1 page)
4 March 1997Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Return made up to 18/09/96; no change of members (6 pages)
14 August 1996Full accounts made up to 31 December 1995 (15 pages)
28 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: the cedars field lane belper derbyshire, DE56 1DD (1 page)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
12 October 1995New secretary appointed;new director appointed (4 pages)
10 October 1995Secretary resigned (2 pages)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)