Company NameSenior Business Development Ltd
Company StatusDissolved
Company Number05290529
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date10 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven Nathan Senior
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(5 months, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 10 February 2022)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressC/O Gibson Booth 15 Victoria Road
Barnsley
S70 2BB
Secretary NameSharon Adele Senior
NationalityBritish
StatusResigned
Appointed01 May 2005(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2014)
RoleSecretary
Correspondence AddressBarnsley Business And Innovation Centre
Innovation Way
Barnsley
South Yorkshire
S75 1JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.seniorbusinessdevelopment.co.uk/
Telephone01226 770720
Telephone regionBarnsley

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Steven Nathan Senior
100.00%
Ordinary

Financials

Year2014
Net Worth£61,141
Cash£78,360
Current Liabilities£28,001

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 February 2022Final Gazette dissolved following liquidation (1 page)
10 November 2021Return of final meeting in a members' voluntary winding up (17 pages)
10 June 2021Liquidators' statement of receipts and payments to 27 May 2021 (17 pages)
10 June 2020Registered office address changed from Barnsley Business and Innovation Centre , Innovation Way Barnsley South Yorkshire S75 1JL to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 10 June 2020 (2 pages)
5 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-28
(1 page)
5 June 2020Appointment of a voluntary liquidator (3 pages)
5 June 2020Declaration of solvency (5 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
25 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2014Termination of appointment of Sharon Adele Senior as a secretary on 1 January 2014 (1 page)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Termination of appointment of Sharon Adele Senior as a secretary on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Sharon Adele Senior as a secretary on 1 January 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
30 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Registered office address changed from Unit 30 Mount Osborne Business Centre Oakwell View, Barnsley South Yorkshire S71 1HH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 30 Mount Osborne Business Centre Oakwell View, Barnsley South Yorkshire S71 1HH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 30 Mount Osborne Business Centre Oakwell View, Barnsley South Yorkshire S71 1HH on 9 June 2010 (1 page)
24 November 2009Director's details changed for Steven Nathan Senior on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Sharon Adele Senior on 24 November 2009 (1 page)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Sharon Adele Senior on 24 November 2009 (1 page)
24 November 2009Director's details changed for Steven Nathan Senior on 24 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 18/11/08; full list of members (3 pages)
2 March 2009Return made up to 18/11/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2008Return made up to 18/11/07; full list of members (3 pages)
29 August 2008Return made up to 18/11/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: 53 brettas park, monk bretton barnsley south yorkshire S71 1XU (1 page)
16 August 2007Registered office changed on 16/08/07 from: 53 brettas park, monk bretton barnsley south yorkshire S71 1XU (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 18/11/06; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 18/11/06; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
17 August 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
27 November 2005Return made up to 18/11/05; full list of members (2 pages)
27 November 2005Return made up to 18/11/05; full list of members (2 pages)
29 June 2005New secretary appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New director appointed (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
18 November 2004Incorporation (9 pages)
18 November 2004Incorporation (9 pages)