Company NameSbrc5 Limited
Company StatusDissolved
Company Number04400219
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)
Previous NameWindsel Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNeil Gordon Adamson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 09 October 2007)
RoleChartered Surveyor
Correspondence Address51 Wellburn Park
Jesmond
Newcastle Upon Tyne
NE2 2JY
Director NameMr Robert James Freeman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 09 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Pitt Street
London
W8 4NY
Secretary NameIvor Malcolm Kirstein
NationalityBritish
StatusClosed
Appointed28 May 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Director NameMr David John Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrowside
Coleshill Lane, Winchmore Hill
Amersham
Buckinghamshire
HP7 0NR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHarcourt House
19 Cavendish Square London
W1G 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£87
Current Liabilities£2,209

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
19 April 2007Return made up to 21/03/07; full list of members (7 pages)
14 November 2006Director resigned (1 page)
3 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
19 April 2006Return made up to 21/03/06; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
22 April 2005Return made up to 21/03/05; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
8 April 2003Return made up to 21/03/03; full list of members (7 pages)
26 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
22 February 2003Particulars of mortgage/charge (5 pages)
27 November 2002Particulars of mortgage/charge (4 pages)
27 November 2002Particulars of mortgage/charge (5 pages)
5 July 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (3 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed (2 pages)