Company NameS & B Contract Cleaners Limited
DirectorBrian Maurice Sykes
Company StatusDissolved
Company Number05040329
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Previous NameKeyblock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Brian Maurice Sykes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2004(5 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hall Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZA
Secretary NameMargaret Ann Hepplestone
NationalityBritish
StatusCurrent
Appointed07 March 2005(1 year after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address1 Pentland Gardens
Waterthorpe
Sheffield
South Yorkshire
S20 7NQ
Director NameMr Christopher Walton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Avebury Place
Eastfield Lea
Cramlington
Northumberland
NE23 2UL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameCorporate Accountants Ltd (Corporation)
StatusResigned
Appointed30 September 2004(7 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2005)
Correspondence Address6 Moor Oaks Road
Sheffield
South Yorkshire
S10 1BX

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 January 2008Dissolved (1 page)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: lines henry 27 the downs altrincham cheshire (1 page)
21 June 2006Appointment of a voluntary liquidator (1 page)
21 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2006Statement of affairs (7 pages)
22 May 2006Registered office changed on 22/05/06 from: moor oaks lodge 6 moor oaks road sheffield S10 1BX (1 page)
7 March 2006Return made up to 10/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 October 2005Company name changed keyblock LIMITED\certificate issued on 26/10/05 (2 pages)
21 April 2005Particulars of mortgage/charge (9 pages)
23 March 2005Director resigned (1 page)
23 March 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (1 page)
14 March 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(6 pages)
8 November 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (9 pages)