Company NameSBB Construction Limited
Company StatusDissolved
Company Number05530384
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dale Matthew David Brice
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(1 week after company formation)
Appointment Duration4 years, 9 months (closed 08 June 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address25 Warde Aldam Crescent
Wickersley
Rotherham
South Yorkshire
S66 2HN
Director NamePaul Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(1 week after company formation)
Appointment Duration4 years, 9 months (closed 08 June 2010)
RoleBuilder
Correspondence Address31 Thornhill Avenue
Brinsworth
Rotherham
South Yorkshire
S60 5EP
Director NameRoger Searle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(1 week after company formation)
Appointment Duration4 years, 9 months (closed 08 June 2010)
RoleBuilder
Correspondence Address2 Grassington Close
Hackenthorpe
Sheffield
South Yorkshire
S12 4NF
Secretary NamePaul Brown
NationalityBritish
StatusClosed
Appointed15 August 2005(1 week after company formation)
Appointment Duration4 years, 9 months (closed 08 June 2010)
RoleBuilder
Correspondence Address31 Thornhill Avenue
Brinsworth
Rotherham
South Yorkshire
S60 5EP
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address5 South Terrace
Moorgate
Rotherham
South Yorkshire
S60 2EU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,205
Cash£6,520
Current Liabilities£19,855

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (2 pages)
12 February 2010Application to strike the company off the register (2 pages)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Return made up to 08/08/07; full list of members (4 pages)
9 March 2009Return made up to 08/08/07; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 November 2006Return made up to 08/08/06; full list of members (7 pages)
2 November 2006Return made up to 08/08/06; full list of members (7 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (1 page)
24 August 2005New secretary appointed;new director appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: foster & company, 5 south terrace, moorgate rotherham S60 5EU (1 page)
24 August 2005Registered office changed on 24/08/05 from: foster & company, 5 south terrace, moorgate rotherham S60 5EU (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Ad 15/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 2005New secretary appointed;new director appointed (2 pages)
24 August 2005Ad 15/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
8 August 2005Incorporation (12 pages)
8 August 2005Incorporation (12 pages)