Company NameS.P.B. Developments Limited
Company StatusDissolved
Company Number03207610
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(5 years after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2006)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address103 Ellington Road
Ramsgate
Kent
CT11 9TD
Secretary NamePosthaven Limited (Corporation)
StatusClosed
Appointed03 July 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 22 August 2006)
Correspondence Address70 Charlotte Street
London
W1T 4QG
Director NamePatricia Ann Beasant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSt Johns Priory Victoria Road
Castle Cary
Somerset
BA7 7DF
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameSteven Paul Beasant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 August 2000)
RoleCompany Director
Correspondence AddressSt Johns Priory
Victoria Road
Castle Cary
Somerset
BA7 7DE
Director NameBarry Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 June 2001)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address103 Ellington Road
Ramsgate
Kent
CT11 9TD
Secretary NameDarren Vidler
NationalityBritish
StatusResigned
Appointed14 August 2000(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 June 2001)
RoleCompany Director
Correspondence Address20 Ightham House
Bethersden Close
Beckenham
Kent
BR3 1PE
Director NameMr Walter Raymond Ambrosini
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(5 years after company formation)
Appointment Duration6 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address5 Ash Grove
Wells
Somerset
BA5 2LX
Director NameSteven Paul Beasant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(5 years after company formation)
Appointment DurationResigned same day (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressThe Priory
Priorygate Court Victoria Grove
Castle Cary
Somerset
BA7 7HT
Secretary NameSteven Paul Beasant
NationalityBritish
StatusResigned
Appointed22 June 2001(5 years after company formation)
Appointment DurationResigned same day (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressThe Priory
Priorygate Court Victoria Grove
Castle Cary
Somerset
BA7 7HT
Secretary NameRobert Charles Beard
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address20 St Peters Field
Burnham On Crouch
Essex
CM0 8NX
Director NameMr David Anthony Berens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(6 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Woodstock Road
London
NW11 8QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSouth West Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2000(3 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 August 2000)
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 June 2004Return made up to 04/06/04; full list of members (6 pages)
19 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
8 October 2003Full accounts made up to 30 June 2001 (9 pages)
8 October 2003Full accounts made up to 31 December 2002 (9 pages)
8 October 2003Full accounts made up to 30 June 2002 (9 pages)
30 May 2003Return made up to 04/06/03; full list of members (7 pages)
30 May 2003Director resigned (1 page)
27 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 December 2002New director appointed (2 pages)
15 June 2002Return made up to 04/06/02; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (3 pages)
27 December 2001Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: milton priory house gate lane wells somerset BA5 1UA (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 70 charlotte street london W1T 4QG (1 page)
4 July 2001Registered office changed on 04/07/01 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
2 July 2001Resolutions
  • RES13 ‐ Appt & res officers 22/06/01
(1 page)
16 June 2001Return made up to 04/06/01; full list of members (6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 04/06/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
14 February 2000New director appointed (3 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
16 June 1999Return made up to 04/06/99; full list of members (6 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
20 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Return made up to 04/06/97; full list of members (6 pages)
11 June 1996Secretary resigned (1 page)
4 June 1996Incorporation (14 pages)