Company NameSb Designs Limited
Company StatusDissolved
Company Number06257327
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date14 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen Buckley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address6 Summerfield Drive
Moulton
Northwich
Cheshire
CW9 8PU
Secretary NameSusan Buckley
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Summerfield Drive
Moulton
Northwich
Cheshire
CW9 8PU

Contact

Websitesbdesignslimited.com
Email address[email protected]

Location

Registered Address6 Summerfield Drive, Moulton
Northwich
Cheshire
CW9 8PU
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishMoulton
WardDavenham and Moulton
Built Up AreaNorthwich

Financials

Year2013
Net Worth£12
Cash£707
Current Liabilities£34,494

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2018Final Gazette dissolved following liquidation (1 page)
14 January 2018Final Gazette dissolved following liquidation (1 page)
21 March 2016Dissolution deferment (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Dissolution deferment (1 page)
21 March 2016Completion of winding up (1 page)
22 December 2014Order of court to wind up (3 pages)
22 December 2014Order of court to wind up (3 pages)
5 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12
(4 pages)
5 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12
(4 pages)
23 May 2014Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-23
(4 pages)
23 May 2014Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-23
(4 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Steve Buckley on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Steve Buckley on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Steve Buckley on 2 October 2009 (2 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2008Return made up to 23/05/08; full list of members (3 pages)
1 July 2008Return made up to 23/05/08; full list of members (3 pages)
5 February 2008Ad 02/12/07--------- £ si 12@1=12 £ ic 1/13 (2 pages)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Nc inc already adjusted 01/12/07 (1 page)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Nc inc already adjusted 01/12/07 (1 page)
5 February 2008Ad 02/12/07--------- £ si 12@1=12 £ ic 1/13 (2 pages)
23 May 2007Incorporation (12 pages)
23 May 2007Incorporation (12 pages)