Company NameSB`S Grill House Limited
Company StatusDissolved
Company Number05938724
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAzhar Hussain
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed01 January 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 02 February 2010)
RoleManager
Correspondence Address76 Parkgrange Mount
Sheffield
South Yorkshire
S2 3SQ
Director NameMr Shafait Hussain
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Sharrow Lane
Sheffield
South Yorkshire
S11 8AS
Secretary NameQuasam Mohammed
NationalityBritish
StatusClosed
Appointed06 April 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 02 February 2010)
RoleSecretary
Correspondence Address246 Sharrow Lane
Sheffield
South Yorkshire
S11 8AS
Director NameMr Mohammed Tafique
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address88 Wake Road
Sheffield
South Yorkshire
S7 1HG
Secretary NameMr Shafait Hussain
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address246 Sharrow Lane
Sheffield
South Yorkshire
S11 8AS
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address4 Lead Mill Road
Sheffield
S1 4SE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£244
Cash£10,899
Current Liabilities£14,391

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 January 2008Return made up to 18/09/07; full list of members (2 pages)
2 January 2008Return made up to 18/09/07; full list of members (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New director appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: 30 crescent road sheffield S7 1HL (1 page)
21 April 2007Registered office changed on 21/04/07 from: 30 crescent road sheffield S7 1HL (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
18 September 2006Incorporation (18 pages)
18 September 2006Incorporation (18 pages)