Wakefield
West Yorkshire
WF2 8WA
Director Name | Mr Lawrence Wu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Taiwanese |
Status | Closed |
Appointed | 08 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 October 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Brackendale Road Wakefield West Yorkshire WF2 8WA |
Director Name | Shing Tsai Chiang |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 29 May 2002(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2007) |
Role | Manager |
Correspondence Address | 168 Chung Yand Road Tu Cheng City Taiwan |
Secretary Name | Tenny I Teh Lee |
---|---|
Nationality | Taiwanese |
Status | Resigned |
Appointed | 29 May 2002(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2006) |
Role | Manager |
Correspondence Address | No 168 Chung Yang Road Tu Cheng City Taiwan |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.sblmachinery.co.uk |
---|
Registered Address | Unit 5a Fox Way Trinity Business Park Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
1 at £1 | Lawrence Wu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,597 |
Cash | £136,633 |
Current Liabilities | £1,275,190 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 June 2011 | Director's details changed for Lawrence Wu on 23 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Lawrence Wu on 23 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Registered office address changed from Trevelyan & Company 20-22 Elland Road Churwell Hill Leeds LS27 7SS on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Trevelyan & Company 20-22 Elland Road Churwell Hill Leeds LS27 7SS on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Trevelyan & Company 20-22 Elland Road Churwell Hill Leeds LS27 7SS on 9 September 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2007 | Return made up to 23/05/07; no change of members
|
11 June 2007 | Return made up to 23/05/07; no change of members
|
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 November 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
9 November 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Return made up to 23/05/06; full list of members (6 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Return made up to 23/05/06; full list of members (6 pages) |
22 August 2006 | New secretary appointed (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members
|
9 June 2005 | Return made up to 23/05/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 June 2004 | Return made up to 23/05/04; full list of members
|
28 June 2004 | Return made up to 23/05/04; full list of members
|
18 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 June 2002 | Secretary resigned (1 page) |
29 May 2002 | Company name changed sbl machinery LIMITED\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed sbl machinery LIMITED\certificate issued on 29/05/02 (2 pages) |
23 May 2002 | Incorporation (16 pages) |
23 May 2002 | Incorporation (16 pages) |