Company NameSb1988 Limited
Company StatusDissolved
Company Number05197751
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date16 July 2008 (15 years, 9 months ago)
Previous NamesSpeed 9917 Limited and 247 Staff Hull Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Philip Stanton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Chapel Walk
Riccall
North Yorkshire
YO19 6NU
Secretary NameMr Kevin Charles Wulder
NationalityBritish
StatusClosed
Appointed18 April 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 16 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dower Park
Escrick
York
North Yorkshire
YO19 6JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary Name247 Staff Limited (Corporation)
StatusResigned
Appointed22 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2006)
Correspondence AddressBeech House
140 Liverpool Road
Rufford
Lancashire
L40 1SB

Location

Registered AddressArmstrong Watson
Central House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2008Insolvency:s/s cert.release of liquidator (1 page)
17 February 2008Liquidators statement of receipts and payments (5 pages)
22 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2008Appointment of a voluntary liquidator (1 page)
22 January 2008O/C - replacement of liquidator (34 pages)
9 January 2008Registered office changed on 09/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
28 February 2007Statement of affairs (6 pages)
12 February 2007Appointment of a voluntary liquidator (1 page)
12 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2007Registered office changed on 20/01/07 from: galtres chambers 4 coppergate york north yorkshire YO1 9NR (1 page)
7 November 2006Return made up to 05/08/06; full list of members (2 pages)
6 November 2006Secretary resigned (1 page)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006New secretary appointed (1 page)
25 October 2005Return made up to 05/08/05; full list of members (2 pages)
25 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 June 2005Particulars of mortgage/charge (5 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
24 May 2005Registered office changed on 24/05/05 from: beech house 140 liverpool road rufford L40 1SB (1 page)
24 May 2005New secretary appointed (3 pages)
24 May 2005New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New director appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: 6-8 underwood street london N1 7JQ (1 page)