Company NameSBP (Warrington) Limited
DirectorsChristopher Michael Lloyd and Dudley Keith Hughes
Company StatusDissolved
Company Number01655170
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Michael Lloyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1993(11 years after company formation)
Appointment Duration30 years, 8 months
RoleManaging Director
Correspondence AddressMeadow Bank
Wrenbury Road Aston
Nantwich
Cheshire
CW5 8DQ
Director NameDudley Keith Hughes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(15 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Accountant
Correspondence Address1 Falmouth Avenue
Haslingden
Rossendale
Lancashire
BB4 6QN
Secretary NameDudley Keith Hughes
NationalityBritish
StatusCurrent
Appointed30 January 1998(15 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address1 Falmouth Avenue
Haslingden
Rossendale
Lancashire
BB4 6QN
Director NameDean Michael Barrett
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleInvestment Manager
Correspondence Address66 Broadwater Avenue
Letchworth
Hertfordshire
SG6 3HJ
Director NameJohn Harvey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1993)
RoleInvestment Manager
Correspondence Address146 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Director NameJeremy Christopher Hicks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 1994)
RoleInvestment Manager
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Secretary NameDudley Keith Hughes
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 September 1991)
RoleCompany Director
Correspondence Address1 Falmouth Avenue
Haslingden
Rossendale
Lancashire
BB4 6QN
Director NamePeter William Gladwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 January 1994)
RoleInvestment Manager
Correspondence AddressLakeside Lodge
79 Wedgwood Avenue Blakelands
Milton Keynes
Buckinghamshire
MK14 5JZ
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1998)
Correspondence Address6th Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed10 January 1994(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 January 1998)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£330,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 September 2002Dissolved (1 page)
2 July 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Registered office changed on 28/06/01 from: plp motors oliver street winwick road warrington cheshire WA2 7PF (1 page)
26 June 2001Appointment of a voluntary liquidator (1 page)
26 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2001Declaration of solvency (3 pages)
29 September 2000Return made up to 30/06/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 January 1998 (14 pages)
28 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
9 July 1998Return made up to 30/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
20 January 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
9 September 1997Full accounts made up to 31 December 1996 (15 pages)
3 September 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Registered office changed on 17/01/97 from: motor secretaries LIMITED 27 chancery lane london WC2A 1NF (1 page)
11 September 1996Return made up to 30/06/96; no change of members (4 pages)
17 May 1996Full accounts made up to 31 December 1995 (14 pages)
11 September 1995Return made up to 30/06/95; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1994Full accounts made up to 31 December 1993 (13 pages)
6 September 1993Accounts for a small company made up to 31 December 1992 (6 pages)
13 August 1992Accounts for a small company made up to 31 December 1991 (6 pages)
15 October 1991Accounts for a medium company made up to 31 December 1990 (12 pages)
27 July 1990Full accounts made up to 31 December 1989 (13 pages)
21 August 1989Full accounts made up to 31 December 1988 (15 pages)
9 May 1988Full accounts made up to 31 December 1987 (12 pages)
15 October 1987Full accounts made up to 31 December 1986 (12 pages)