Company NameSBP Metals Technology Limited
Company StatusDissolved
Company Number03409465
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameSBP Fabrications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Ford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniformity Steel Works Don Road
Newhall
Sheffield
S9 2UD
Director NameSignora Monica Pirovano
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed23 October 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUniformity Steel Works Don Road
Newhall
Sheffield
S9 2UD
Secretary NameMr Robert Hallford
NationalityBritish
StatusClosed
Appointed23 October 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressUniformity Steel Works Don Road
Newhall
Sheffield
S9 2UD
Director NameMr Darren Goddard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornfield House Ferryboat Lane
Old Denaby
Doncaster
South Yorkshire
DN12 4LA
Director NameMr Timothy Hale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kent House Close
Ridgeway
Sheffield
Ne Derbyshire
S12 3XS
Secretary NameMr Timothy Hale
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kent House Close
Ridgeway
Sheffield
Ne Derbyshire
S12 3XS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUniformity Steel Works Don Road
Newhall
Sheffield
S9 2UD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

2 at £1Cogne Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 2
(3 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 2
(3 pages)
28 June 2011Full accounts made up to 31 December 2010 (16 pages)
28 June 2011Full accounts made up to 31 December 2010 (16 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
5 July 2010Registered office address changed from 6 Chambers Lane Sheffield S4 8DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Chambers Lane Sheffield S4 8DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Chambers Lane Sheffield S4 8DA on 5 July 2010 (1 page)
15 April 2010Full accounts made up to 31 December 2009 (18 pages)
15 April 2010Full accounts made up to 31 December 2009 (18 pages)
5 March 2010Director's details changed for Peter Ford on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Robert Hallford on 5 March 2010 (1 page)
5 March 2010Director's details changed for Signora Monica Pirovano on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Robert Hallford on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Mr Robert Hallford on 5 March 2010 (1 page)
5 March 2010Director's details changed for Signora Monica Pirovano on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Ford on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Signora Monica Pirovano on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Ford on 5 March 2010 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
28 July 2009Return made up to 25/07/09; full list of members (5 pages)
28 July 2009Return made up to 25/07/09; full list of members (5 pages)
13 August 2008Return made up to 25/07/08; full list of members (7 pages)
13 August 2008Return made up to 25/07/08; full list of members (7 pages)
8 April 2008Full accounts made up to 31 December 2007 (17 pages)
8 April 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2007New director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Declaration of assistance for shares acquisition (10 pages)
31 October 2007New director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned;director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007Declaration of assistance for shares acquisition (10 pages)
31 October 2007Secretary resigned;director resigned (1 page)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 October 2007Particulars of mortgage/charge (6 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (6 pages)
26 October 2007Particulars of mortgage/charge (5 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (5 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Return made up to 25/07/07; full list of members (2 pages)
19 September 2007Return made up to 25/07/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2006Return made up to 25/07/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Return made up to 25/07/05; full list of members (7 pages)
16 August 2005Return made up to 25/07/05; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 August 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
16 August 2004Return made up to 25/07/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
12 August 2004Registered office changed on 12/08/04 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
29 August 2003Return made up to 25/07/03; full list of members (7 pages)
29 August 2003Return made up to 25/07/03; full list of members (7 pages)
23 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 August 2002Return made up to 25/07/02; full list of members (7 pages)
3 August 2002Return made up to 25/07/02; full list of members (7 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 December 2000Particulars of mortgage/charge (10 pages)
23 December 2000Particulars of mortgage/charge (10 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
28 July 2000Return made up to 25/07/00; full list of members (6 pages)
28 July 2000Return made up to 25/07/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
18 May 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
21 April 2000Registered office changed on 21/04/00 from: hawke street sheffield south yorkshire S9 2SU (1 page)
21 April 2000Registered office changed on 21/04/00 from: hawke street sheffield south yorkshire S9 2SU (1 page)
3 August 1999Return made up to 25/07/99; no change of members (4 pages)
3 August 1999Return made up to 25/07/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
14 December 1998Company name changed sbp fabrications LIMITED\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed sbp fabrications LIMITED\certificate issued on 15/12/98 (2 pages)
14 August 1998Ad 25/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Ad 25/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 1998Return made up to 25/07/98; full list of members (6 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
31 July 1997Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
25 July 1997Incorporation (10 pages)