Company NameS & B Construction Limited
Company StatusDissolved
Company Number02683108
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMark Richard Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(10 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 17 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameMr Adam Jocelyn Houssemayne Du Boulay
NationalityBritish
StatusClosed
Appointed01 June 2002(10 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Edward John Ashworth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(13 years after company formation)
Appointment Duration12 years, 9 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Adam Jocelyn Houssemayne Du Boulay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(13 years after company formation)
Appointment Duration12 years, 9 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameJacqueline Mary Bradbury
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleSecretary
Correspondence AddressWest Bank
Staveley Road
Minkskip
North Yorkshire
YO5 9JP
Director NameMr Stephen Paul Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration10 years, 4 months (resigned 31 May 2002)
RoleManaging Director
Correspondence AddressWest Bank Staveley Road
Minskip Boroughbridge
Harrogate
North Yorkshire
YO15 9JF
Secretary NameJacqueline Mary Bradbury
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration10 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWest Bank
Staveley Road
Minkskip
North Yorkshire
YO5 9JP
Director NameMr Ian David Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2002)
RoleElectrical/Plumbing Wholesaler
Correspondence Address2 Woodlands Court
Harrogate
North Yorkshire
HG2 7SE
Director NameReginald Keith Swales
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2002)
RoleManager
Correspondence AddressNursery Cottage Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1992
Appointment Duration3 days (resigned 31 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£170,259
Cash£3,784
Current Liabilities£262,488

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
17 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
2 July 2017Liquidators' statement of receipts and payments to 3 April 2017 (16 pages)
2 July 2017Liquidators' statement of receipts and payments to 3 April 2017 (16 pages)
23 June 2016Liquidators' statement of receipts and payments to 3 April 2016 (17 pages)
23 June 2016Liquidators' statement of receipts and payments to 3 April 2016 (17 pages)
20 May 2016Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016 (2 pages)
9 June 2015Liquidators statement of receipts and payments to 3 April 2015 (17 pages)
9 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (17 pages)
9 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (17 pages)
9 June 2015Liquidators statement of receipts and payments to 3 April 2015 (17 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Statement of affairs with form 4.19 (5 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Statement of affairs with form 4.19 (5 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Registered office address changed from Nidderdale House Station Yard Ripley Harrogate North Yorkshire HG3 3BA England on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from Nidderdale House Station Yard Ripley Harrogate North Yorkshire HG3 3BA England on 27 March 2014 (2 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 April 2011Auditor's resignation (1 page)
14 April 2011Auditor's resignation (1 page)
21 March 2011Auditors resignation (1 page)
21 March 2011Auditors resignation (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Edward John Ashworth on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mark Richard Smith on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Edward John Ashworth on 24 September 2010 (2 pages)
24 September 2010Secretary's details changed for Adam Jocelyn Houssemayne Du Boulay on 24 September 2010 (1 page)
24 September 2010Registered office address changed from the Old Station Nidd Harrogate North Yorkshire HG3 3BN on 24 September 2010 (1 page)
24 September 2010Director's details changed for Adam Jocelyn Houssemayne Du Boulay on 24 September 2010 (2 pages)
24 September 2010Secretary's details changed for Adam Jocelyn Houssemayne Du Boulay on 24 September 2010 (1 page)
24 September 2010Registered office address changed from the Old Station Nidd Harrogate North Yorkshire HG3 3BN on 24 September 2010 (1 page)
24 September 2010Director's details changed for Adam Jocelyn Houssemayne Du Boulay on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mark Richard Smith on 24 September 2010 (2 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
22 October 2008Director's change of particulars / edward ashworth / 01/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / adam du boulay / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / edward ashworth / 01/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / adam du boulay / 01/10/2008 (1 page)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (10 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (10 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (10 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (10 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
11 February 2005Return made up to 31/01/05; full list of members (5 pages)
11 February 2005Return made up to 31/01/05; full list of members (5 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
17 March 2004Return made up to 31/01/04; full list of members (5 pages)
17 March 2004Return made up to 31/01/04; full list of members (5 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 September 2003Full accounts made up to 31 May 2002 (22 pages)
4 September 2003Full accounts made up to 31 May 2002 (22 pages)
21 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
17 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
16 June 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
16 June 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
5 June 2002Full accounts made up to 30 April 2001 (19 pages)
5 June 2002Full accounts made up to 30 April 2001 (19 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (18 pages)
2 March 2001Full accounts made up to 30 April 2000 (18 pages)
13 February 2001Return made up to 31/01/01; full list of members (7 pages)
13 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2000Accounts for a medium company made up to 30 April 1999 (16 pages)
6 January 2000Accounts for a medium company made up to 30 April 1999 (16 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 31/01/99; full list of members (6 pages)
25 January 1999Return made up to 31/01/99; full list of members (6 pages)
5 November 1998Full accounts made up to 30 April 1998 (16 pages)
5 November 1998Full accounts made up to 30 April 1998 (16 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
2 February 1997Return made up to 31/01/97; no change of members (4 pages)
2 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 January 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
6 September 1995Particulars of mortgage/charge (3 pages)
6 September 1995Particulars of mortgage/charge (3 pages)
6 September 1995Particulars of mortgage/charge (3 pages)
6 September 1995Particulars of mortgage/charge (3 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)