Company NameSBL Machinery UK Limited
Company StatusDissolved
Company Number04445873
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameSBL Machinery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr Lawrence Wu
NationalityTaiwanese
StatusClosed
Appointed10 July 2006(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brackendale Road
Wakefield
West Yorkshire
WF2 8WA
Director NameMr Lawrence Wu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityTaiwanese
StatusClosed
Appointed08 January 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 14 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Brackendale Road
Wakefield
West Yorkshire
WF2 8WA
Director NameShing Tsai Chiang
Date of BirthOctober 1949 (Born 74 years ago)
NationalityTaiwanese
StatusResigned
Appointed29 May 2002(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2007)
RoleManager
Correspondence Address168 Chung Yand Road
Tu Cheng City
Taiwan
Secretary NameTenny I Teh Lee
NationalityTaiwanese
StatusResigned
Appointed29 May 2002(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2006)
RoleManager
Correspondence AddressNo 168 Chung Yang Road
Tu Cheng City
Taiwan
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.sblmachinery.co.uk

Location

Registered AddressUnit 5a Fox Way
Trinity Business Park
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lawrence Wu
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,597
Cash£136,633
Current Liabilities£1,275,190

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Director's details changed for Lawrence Wu on 23 May 2011 (2 pages)
17 June 2011Director's details changed for Lawrence Wu on 23 May 2011 (2 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
9 September 2010Registered office address changed from Trevelyan & Company 20-22 Elland Road Churwell Hill Leeds LS27 7SS on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Trevelyan & Company 20-22 Elland Road Churwell Hill Leeds LS27 7SS on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Trevelyan & Company 20-22 Elland Road Churwell Hill Leeds LS27 7SS on 9 September 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Return made up to 23/05/08; full list of members (3 pages)
10 June 2008Return made up to 23/05/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2007New director appointed (1 page)
17 February 2007New director appointed (1 page)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 November 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
9 November 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Return made up to 23/05/06; full list of members (6 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Return made up to 23/05/06; full list of members (6 pages)
22 August 2006New secretary appointed (2 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 June 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(6 pages)
9 June 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(6 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
28 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
18 June 2003Return made up to 23/05/03; full list of members (6 pages)
18 June 2003Return made up to 23/05/03; full list of members (6 pages)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2002Secretary resigned (1 page)
29 May 2002Company name changed sbl machinery LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed sbl machinery LIMITED\certificate issued on 29/05/02 (2 pages)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)