Company NameSb2009 Limited
Company StatusDissolved
Company Number06935206
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameStandish Bathrooms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stuart Frederick Martin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleRetail Bathrooms
Country of ResidenceEngland
Correspondence Address13 Holly Crescent
Coppull
Lancashire
PR7 4QJ
Secretary NameMr Stuart Frederick Martin
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleRetail Bathrooms
Country of ResidenceEngland
Correspondence Address13 Holly Crescent
Coppull
Lancashire
PR7 4QJ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameJames Machail Mutchon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-27 Bolton Street
Chorley
Lancashire
PR7 3AA
Director NameJohn Joseph Byrne
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Bellshire Accountants 23-27 Bolton Street
Chorley
PR7 3AA
Director NameJohn James O'Loughlin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Bellshire Accountants 23-27 Bolton Street
Chorley
PR7 3AA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor West Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr J. Byrne
25.00%
Ordinary
1000 at £1Mr J. O'loughlin
25.00%
Ordinary
1000 at £1Mr J.m. Hutchon
25.00%
Ordinary
1000 at £1Mr S.f. Martin
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,123
Cash£421
Current Liabilities£143,201

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
28 March 2014Liquidators' statement of receipts and payments to 7 February 2014 (19 pages)
28 March 2014Liquidators statement of receipts and payments to 7 February 2014 (19 pages)
28 March 2014Liquidators' statement of receipts and payments to 7 February 2014 (19 pages)
28 March 2014Liquidators statement of receipts and payments to 7 February 2014 (19 pages)
15 February 2013Administrator's progress report to 8 February 2013 (11 pages)
15 February 2013Administrator's progress report to 8 February 2013 (11 pages)
15 February 2013Administrator's progress report to 8 February 2013 (11 pages)
8 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 October 2012Company name changed standish bathrooms LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(3 pages)
17 October 2012Change of name notice (2 pages)
17 October 2012Company name changed standish bathrooms LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(3 pages)
17 October 2012Change of name notice (2 pages)
1 August 2012Result of meeting of creditors (1 page)
1 August 2012Statement of administrator's proposal (40 pages)
1 August 2012Statement of administrator's proposal (40 pages)
1 August 2012Result of meeting of creditors (1 page)
17 July 2012Statement of administrator's proposal (37 pages)
17 July 2012Statement of administrator's proposal (37 pages)
12 July 2012Statement of affairs with form 2.14B (9 pages)
12 July 2012Statement of affairs with form 2.14B (9 pages)
5 July 2012Registered office address changed from C/O Bellshire Accountants 23-27 Bolton Street Chorley PR7 3AA on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from C/O Bellshire Accountants 23-27 Bolton Street Chorley PR7 3AA on 5 July 2012 (2 pages)
5 July 2012Appointment of an administrator (1 page)
5 July 2012Appointment of an administrator (1 page)
5 July 2012Registered office address changed from C/O Bellshire Accountants 23-27 Bolton Street Chorley PR7 3AA on 5 July 2012 (2 pages)
15 June 2012Termination of appointment of James Mutchon as a director (2 pages)
15 June 2012Termination of appointment of John Byrne as a director (2 pages)
15 June 2012Termination of appointment of John O'loughlin as a director (2 pages)
15 June 2012Termination of appointment of James Mutchon as a director (2 pages)
15 June 2012Termination of appointment of John Byrne as a director (2 pages)
15 June 2012Termination of appointment of John O'loughlin as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 4,000
(16 pages)
27 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 4,000
(16 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 September 2010Appointment of John James O'loughlin as a director (3 pages)
15 September 2010Appointment of John Joseph Byrne as a director (3 pages)
15 September 2010Appointment of John James O'loughlin as a director (3 pages)
15 September 2010Appointment of John Joseph Byrne as a director (3 pages)
26 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
29 June 2010Appointment of James Machail Mutchon as a director (3 pages)
29 June 2010Appointment of James Machail Mutchon as a director (3 pages)
23 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2009Form 123 increase cap by £999,000 to £1,000,000 24/09/09 (2 pages)
23 December 2009Form 123 increase cap by £999,000 to £1,000,000 24/09/09 (2 pages)
23 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2009Director and secretary appointed stuart frederich martin (2 pages)
24 June 2009Director and secretary appointed stuart frederich martin (2 pages)
17 June 2009Appointment terminated director dunstana davies (1 page)
17 June 2009Appointment terminated director dunstana davies (1 page)
17 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
17 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 June 2009Incorporation (20 pages)
16 June 2009Incorporation (20 pages)