Company NameS.B. Design & Build Ltd
DirectorJohn Donald
Company StatusDissolved
Company Number03011815
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Previous NameJayrex Ltd

Business Activity

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

Directors

Director NameJohn Donald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(5 days after company formation)
Appointment Duration29 years, 3 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressBell Cottage
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameElizabeth Jennings
NationalityBritish
StatusResigned
Appointed24 January 1995(5 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2004Dissolved (1 page)
20 August 2004Liquidators statement of receipts and payments (5 pages)
20 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002O/C- replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
9 August 2000Statement of affairs (6 pages)
9 August 2000Appointment of a voluntary liquidator (1 page)
9 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2000Registered office changed on 31/07/00 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page)
29 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
24 May 1999Return made up to 19/01/99; full list of members (5 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 August 1998Return made up to 19/01/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 January 1997Return made up to 19/01/97; no change of members (4 pages)
31 January 1997Registered office changed on 31/01/97 from: unit 6 king street middlewich cheshire CW10 8LF (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1996Return made up to 19/01/96; full list of members (6 pages)
13 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 October 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
19 April 1995Accounting reference date notified as 30/11 (1 page)
19 April 1995Registered office changed on 19/04/95 from: 152 city road london EC1V 2NX (1 page)
19 April 1995£ nc 100/10000 25/01/95 (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Ad 25/01/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)