Company NameSurbiton Builders Centre Limited
DirectorGarry David Webster
Company StatusDissolved
Company Number03066979
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameGarry David Webster
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleSecretary
Correspondence Address9 The Dale
Woodseats
Sheffield
South Yorkshire
S8 0PS
Secretary NameGeraldine Webster
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address9 The Dale
Woodseats
Sheffield
South Yorkshire
S8 0PS
Director NameDarrel Hallewell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RolePlant Operator
Correspondence Address39 Circular Drive
Renishaw
Sheffield
Yorkshire
S31 9UG
Secretary NameGarry David Webster
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleSecretary
Correspondence Address9 The Dale
Woodseats
Sheffield
South Yorkshire
S8 0PS
Director NameGeraldine Webster
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 September 1996)
RoleCustomer Service Assistant
Correspondence Address9 The Dale
Woodseats
Sheffield
South Yorkshire
S8 0PS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 October 2000Dissolved (1 page)
26 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2000Liquidators statement of receipts and payments (6 pages)
15 December 1999Liquidators statement of receipts and payments (6 pages)
16 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1998Appointment of a voluntary liquidator (1 page)
7 December 1998Statement of affairs (7 pages)
13 November 1998Registered office changed on 13/11/98 from: 9 the dale sheffield S8 0PS (1 page)
16 July 1998Return made up to 12/06/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (6 pages)
24 September 1997Return made up to 12/06/97; no change of members (4 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
21 November 1996Director resigned (1 page)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996New director appointed (2 pages)
6 September 1996Return made up to 12/06/96; full list of members (6 pages)
26 July 1995Ad 12/06/95--------- £ si 749@1=749 £ ic 2/751 (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New secretary appointed;new director appointed (2 pages)
17 July 1995New director appointed (2 pages)