Company NameSBS Modular Limited
Company StatusDissolved
Company Number05744954
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date21 July 2011 (12 years, 9 months ago)

Directors

Director NameSimon Bentley Rawson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(5 days after company formation)
Appointment Duration5 years, 4 months (closed 21 July 2011)
RoleCompany Director
Correspondence Address8 Salisbury Avenue
Hornsea
North Humberside
HU18 1SX
Secretary NamePhilip Colin Rudd
NationalityBritish
StatusClosed
Appointed01 September 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 July 2011)
RoleProject Manager
Correspondence Address28 Cloverbank View
Hull
North Humberside
HU6 7YB
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF
Secretary NameChristopher John Wood
NationalityBritish
StatusResigned
Appointed21 March 2006(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2006)
RoleCompany Director
Correspondence Address2 Ambaston Road
Hornsea
North Humberside
HU18 1HB

Location

Registered AddressC/O Chamberlain & Co Aireside
House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 July 2011Final Gazette dissolved following liquidation (1 page)
21 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2011Liquidators statement of receipts and payments to 14 April 2011 (5 pages)
21 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2011Liquidators' statement of receipts and payments to 14 April 2011 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 19 April 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 19 April 2009 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
31 October 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
9 May 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
30 April 2007Registered office changed on 30/04/07 from: 8 salisbury avenue hornsea east yorkshire HU18 1SX (1 page)
30 April 2007Statement of affairs (6 pages)
30 April 2007Appointment of a voluntary liquidator (1 page)
30 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2007Statement of affairs (6 pages)
30 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2007Registered office changed on 30/04/07 from: 8 salisbury avenue hornsea east yorkshire HU18 1SX (1 page)
30 April 2007Appointment of a voluntary liquidator (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
5 September 2006Particulars of mortgage/charge (7 pages)
5 September 2006Particulars of mortgage/charge (7 pages)
27 March 2006Registered office changed on 27/03/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
27 March 2006New secretary appointed (2 pages)
16 March 2006Incorporation (17 pages)