Company NameS B Inns & Taverns Limited
Company StatusDissolved
Company Number07869658
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon Brown
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanmore House 90 Chapeltown Road
Bromley Cross
Bolton
Lancs
BL7 9ND
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 December 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressCanmore House 90 Chapeltown Road
Bromley Cross
Bolton
Lancs
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

2 at £1Brown Simon
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
7 August 2013Accounts made up to 31 December 2012 (2 pages)
7 August 2013Accounts made up to 31 December 2012 (2 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 January 2012Appointment of Simon Brown as a director on 2 December 2011 (3 pages)
20 January 2012Appointment of Simon Brown as a director on 2 December 2011 (3 pages)
20 January 2012Termination of appointment of Crs Legal Services Limited as a secretary on 2 December 2011 (2 pages)
20 January 2012Termination of appointment of Richard Stuart Hardbattle as a director on 2 December 2011 (2 pages)
20 January 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 January 2012 (2 pages)
20 January 2012Termination of appointment of Crs Legal Services Limited as a secretary on 2 December 2011 (2 pages)
20 January 2012Termination of appointment of Crs Legal Services Limited as a secretary on 2 December 2011 (2 pages)
20 January 2012Termination of appointment of Richard Stuart Hardbattle as a director on 2 December 2011 (2 pages)
20 January 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 January 2012 (2 pages)
20 January 2012Termination of appointment of Richard Stuart Hardbattle as a director on 2 December 2011 (2 pages)
20 January 2012Appointment of Simon Brown as a director on 2 December 2011 (3 pages)
2 December 2011Incorporation (35 pages)
2 December 2011Incorporation (35 pages)