Company NameSBH Consultants Limited
Company StatusDissolved
Company Number03896049
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Paul Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleSas Consultant
Correspondence Address10 Staindrop Drive
Acklam
Middlesbrough
TS5 8NX
Secretary NameKathleen Brown
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Staindrop Drive
Middlesbrough
Cleveland
TS5 8NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Staindrop Drive
Acklam
Middlesbrough
TS5 8NX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardKader
Built Up AreaTeesside

Financials

Year2014
Turnover£44,724
Gross Profit£44,724
Net Worth-£9,208
Cash£721
Current Liabilities£12,426

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
17 December 2004Application for striking-off (1 page)
4 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(6 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 17/12/01; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Registered office changed on 19/12/00 from: 15 whenby grove york north yorkshire YO31 9DS (1 page)
18 January 2000Nc inc already adjusted 25/12/99 (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)