About

Registered Number: 04803308
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2017 (6 years and 7 months ago)
Registered Address: REMAN NICHOLS BUTLER, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG

 

Founded in 2003, S. B. Pinkett Ltd are based in Scunthorpe in North Lincolnshire, it has a status of "Dissolved". This company has 3 directors listed as Pinkett, Sharon, Pinkett, Stephen Bryan, Pinkett, Robert John Geoffrey at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINKETT, Sharon 31 March 2004 - 1
PINKETT, Stephen Bryan 18 June 2003 - 1
PINKETT, Robert John Geoffrey 03 December 2013 09 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 June 2017
AD01 - Change of registered office address 01 April 2016
RESOLUTIONS - N/A 31 March 2016
4.70 - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 18 June 2015
AD01 - Change of registered office address 17 June 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 13 May 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 19 June 2014
AD01 - Change of registered office address 17 June 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH03 - Change of particulars for secretary 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 15 July 2010
AD01 - Change of registered office address 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 09 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 10 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 03 July 2007
225 - Change of Accounting Reference Date 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 04 May 2006
225 - Change of Accounting Reference Date 23 February 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 01 June 2005
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.