Company NameS&CB Management Services Limited
Company StatusDissolved
Company Number04044500
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin Neil Beasley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollins
Warley
Halifax
West Yorkshire
HX2 7SR
Director NameSandra Ann Beasley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollins
Warley
Halifax
West Yorkshire
HX2 7SR
Secretary NameSandra Ann Beasley
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollins
Warley
Halifax
West Yorkshire
HX2 7SR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Cassons
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,338
Current Liabilities£1,338

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
8 December 2016Application to strike the company off the register (3 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
19 April 2011Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
19 April 2011Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
3 August 2010Director's details changed for Colin Neil Beasley on 27 July 2010 (2 pages)
3 August 2010Director's details changed for Sandra Ann Beasley on 27 July 2010 (2 pages)
3 August 2010Director's details changed for Colin Neil Beasley on 27 July 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Sandra Ann Beasley on 27 July 2010 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 August 2007Return made up to 27/07/07; full list of members (2 pages)
9 August 2007Return made up to 27/07/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 August 2006Return made up to 27/07/06; full list of members (2 pages)
1 August 2006Return made up to 27/07/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
28 July 2005Return made up to 27/07/05; full list of members (3 pages)
28 July 2005Return made up to 27/07/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
20 August 2003Return made up to 01/08/03; full list of members (7 pages)
20 August 2003Return made up to 01/08/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
21 February 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
13 August 2002Return made up to 01/08/02; full list of members (7 pages)
13 August 2002Return made up to 01/08/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
30 October 2000Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2000Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
12 October 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
4 August 2000Director resigned (2 pages)
4 August 2000Secretary resigned (2 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (2 pages)
4 August 2000Registered office changed on 04/08/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Secretary resigned (2 pages)
1 August 2000Incorporation (11 pages)
1 August 2000Incorporation (11 pages)