Company NameS B S Networks Limited
Company StatusDissolved
Company Number03631116
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Dissolution Date8 August 2023 (8 months, 4 weeks ago)
Previous NameMerlewood Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian James Hudson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lovell House
Birchwood
Warrington
WA3 6FW
Director NameJacqueline Helen Franks
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMerlewood
14 Prestwich Park Road South, Prestwich
Manchester
M25 9PE
Secretary NameJack Nathan Franks
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Director NameMr Daniel Jeremy Franks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 year, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlewood 14 Prestwich Park Road South
Prestwich
Manchester
M25 9PE
Secretary NameJacqueline Helen Franks
NationalityBritish
StatusResigned
Appointed19 April 2000(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 July 2009)
RoleCompany Director
Correspondence AddressMerlewood
14 Prestwich Park Road South, Prestwich
Manchester
M25 9PE
Director NameHugh Stephen Walker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 17 April 2014)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address87 Woodsmoor Lane
Stockport
Cheshire
SK2 7BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sbs-networks.co.uk
Telephone0161 8271600
Telephone regionManchester

Location

Registered Address8 Lovell House
Birchwood Park
Warrington
WA3 6FW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2013
Net Worth£25,523
Cash£343
Current Liabilities£72,283

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Daniel Jeremy Franks as a director on 17 January 2019 (1 page)
17 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
12 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
1 May 2018Registered office address changed from Granmore Buildings 186 Cheetham Hill Road Manchester Greater Manchester M8 8LW to 8 Lovell House Birchwood Park Warrington WA3 6FW on 1 May 2018 (1 page)
1 May 2018Notification of Hudson Hill Consulting Limited as a person with significant control on 9 April 2018 (2 pages)
1 May 2018Cessation of Daniel Jeremy Franks as a person with significant control on 9 April 2018 (1 page)
30 April 2018Appointment of Ian James Hudson as a director on 9 April 2018 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
19 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 May 2014Termination of appointment of Hugh Walker as a director (1 page)
19 May 2014Termination of appointment of Hugh Walker as a director (1 page)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2011Director's details changed for Hugh Stephen Walker on 15 January 2011 (2 pages)
31 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Mr Daniel Jeremy Franks on 15 September 2010 (2 pages)
31 October 2011Director's details changed for Mr Daniel Jeremy Franks on 15 September 2010 (2 pages)
31 October 2011Director's details changed for Hugh Stephen Walker on 15 January 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Hugh Stephen Walker on 14 September 2010 (2 pages)
14 October 2010Director's details changed for Hugh Stephen Walker on 14 September 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 November 2009Termination of appointment of Jacqueline Franks as a secretary (1 page)
2 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
2 November 2009Termination of appointment of Jacqueline Franks as a secretary (1 page)
2 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 69 windsor road prestwich manchester M25 0DB (1 page)
16 April 2009Registered office changed on 16/04/2009 from 69 windsor road prestwich manchester M25 0DB (1 page)
12 January 2009Return made up to 14/09/08; full list of members (3 pages)
12 January 2009Return made up to 14/09/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 November 2007Return made up to 14/09/07; full list of members (2 pages)
7 November 2007Return made up to 14/09/07; full list of members (2 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
1 January 2007Registered office changed on 01/01/07 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
1 January 2007Registered office changed on 01/01/07 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
1 January 2007Return made up to 14/09/06; full list of members (2 pages)
1 January 2007Return made up to 14/09/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Return made up to 14/09/05; full list of members (2 pages)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Return made up to 14/09/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 October 2004Return made up to 14/09/04; full list of members (6 pages)
6 October 2004Return made up to 14/09/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 October 2003Return made up to 14/09/03; full list of members (6 pages)
8 October 2003Return made up to 14/09/03; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 October 2002Return made up to 14/09/02; full list of members (6 pages)
23 October 2002Return made up to 14/09/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
26 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
7 December 2001Memorandum and Articles of Association (9 pages)
7 December 2001Memorandum and Articles of Association (9 pages)
4 December 2001Memorandum and Articles of Association (9 pages)
4 December 2001Memorandum and Articles of Association (9 pages)
29 November 2001Company name changed merlewood enterprises LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed merlewood enterprises LIMITED\certificate issued on 29/11/01 (2 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
26 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
18 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
18 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 March 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
8 March 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
22 September 1999Return made up to 14/09/99; full list of members (6 pages)
22 September 1999Return made up to 14/09/99; full list of members (6 pages)
24 December 1998Registered office changed on 24/12/98 from: heritage house 393 bury new road manchester M7 2BT (1 page)
24 December 1998Registered office changed on 24/12/98 from: heritage house 393 bury new road manchester M7 2BT (1 page)
14 September 1998Incorporation (17 pages)
14 September 1998Incorporation (17 pages)