Handforth
Cheshire
SK9 3HP
Director Name | Mr Robert James Hicks |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 13 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Secretary Name | Mr Brian Paul Brazier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 13 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Paul Brian Clifton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(14 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2006) |
Role | Services Director |
Correspondence Address | 15 Park Lane Puckeridge Ware Hertfordshire SG11 1RL |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £265,496 |
Cash | £86,991 |
Current Liabilities | £57,962 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
13 May 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 May 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 8 December 2015 (10 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (10 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (10 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 8 December 2014
|
4 March 2015 | Liquidators statement of receipts and payments to 8 December 2014
|
4 March 2015 | Liquidators' statement of receipts and payments to 8 December 2014
|
4 March 2015 | Liquidators' statement of receipts and payments to 8 December 2014
|
17 February 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (6 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (6 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 8 December 2014 (6 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 8 December 2014 (6 pages) |
28 March 2014 | Insolvency:miscellaneous (1 page) |
28 March 2014 | Insolvency:miscellaneous (1 page) |
28 March 2014 | Resolution insolvency:resolution re. Powers of liquidator (1 page) |
28 March 2014 | Resolution insolvency:resolution re. Powers of liquidator (1 page) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
20 December 2013 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Bucks HP7 9QS on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Bucks HP7 9QS on 20 December 2013 (2 pages) |
19 December 2013 | Declaration of solvency (3 pages) |
19 December 2013 | Declaration of solvency (3 pages) |
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 August 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
5 August 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 December 2011 | Company name changed S.B.H. design & installation services LIMITED\certificate issued on 14/12/11
|
14 December 2011 | Company name changed S.B.H. design & installation services LIMITED\certificate issued on 14/12/11
|
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 November 2009 | Director's details changed for Mr Robert James Hicks on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Robert James Hicks on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Brian Paul Brazier on 13 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Brian Paul Brazier on 13 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr Brian Paul Brazier on 13 October 2009 (1 page) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Mr Brian Paul Brazier on 13 October 2009 (1 page) |
6 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
6 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
26 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
8 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
28 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
29 November 1988 | Company name changed S.B.H. design services LIMITED\certificate issued on 30/11/88 (2 pages) |
29 November 1988 | Company name changed S.B.H. design services LIMITED\certificate issued on 30/11/88 (2 pages) |
5 June 1981 | Certificate of incorporation (1 page) |
5 June 1981 | Certificate of incorporation (1 page) |