About

Registered Number: 01173209
Date of Incorporation: 07/06/1974 (49 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: Freeman's Common Road, Aylestone Road, Leicester, LE7 7SQ

 

Based in Leicester, S B A (Manufacturing) Ltd was established in 1974, it has a status of "Dissolved". This business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 06 September 2013
RESOLUTIONS - N/A 26 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2013
SH19 - Statement of capital 26 April 2013
CAP-SS - N/A 26 April 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 02 December 2007
AA - Annual Accounts 22 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 23 March 2004
225 - Change of Accounting Reference Date 26 February 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 17 February 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 02 January 2001
363s - Annual Return 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
225 - Change of Accounting Reference Date 17 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 03 October 1994
288 - N/A 13 September 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 04 March 1993
395 - Particulars of a mortgage or charge 18 February 1993
AA - Annual Accounts 20 October 1992
288 - N/A 25 February 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 30 June 1991
288 - N/A 30 June 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 17 January 1990
288 - N/A 06 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
363 - Annual Return 20 March 1987
AA - Annual Accounts 07 March 1987

Mortgages & Charges

Description Date Status Charge by
Charge 10 February 1993 Fully Satisfied

N/A

Charge 23 November 1981 Fully Satisfied

N/A

Floating charge 01 July 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.