Company NameSBS Commercial Franchise Limited
Company StatusDissolved
Company Number04426257
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Gough Aston
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Avenue
Ainsworth
Bolton
Lancashire
BL2 5SP
Director NameJohn Gower
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Perendale Rise
Bolton
BL1 6RY
Director NameMartin Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address209 Greenmount Lane
Heaton
Bolton
Lancashire
BL1 5JB
Secretary NameMr Anthony Gough Aston
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Avenue
Ainsworth
Bolton
Lancashire
BL2 5SP
Director NameMarek Andrew Orunski
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Hammerton Terrace
Todmorden
Lancashire
OL14 5HR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address61-65 Lever Street
Bolton
Lancashire
BL3 2AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,190
Current Liabilities£45,096

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (2 pages)
7 January 2008Return made up to 29/04/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 July 2006Return made up to 29/04/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Registered office changed on 16/05/05 from: 170-172 chorley new road horwich bolton lancashire BL6 5QW (1 page)
10 May 2005Return made up to 29/04/05; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 29/04/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 August 2003Director's particulars changed (1 page)
9 August 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 1ST & 2ND floors 137 yorkshire street oldham lancashire OL1 3TH (1 page)
22 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 July 2002Director's particulars changed (1 page)
14 June 2002Ad 29/04/02--------- £ si 5@1=5 £ ic 95/100 (2 pages)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Ad 29/04/02--------- £ si 5@1=5 £ ic 90/95 (2 pages)
14 June 2002Ad 29/04/02--------- £ si 84@1=84 £ ic 6/90 (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Ad 29/04/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)