About

Registered Number: 03496155
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire, BD4 6SE

 

Founded in 1998, Sbms Predecessor Ltd are based in Industrial Estate Bradford, West Yorkshire, it's status is listed as "Dissolved". The organisation does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 07 April 2014
CH02 - Change of particulars for corporate director 07 April 2014
CH02 - Change of particulars for corporate director 22 October 2013
TM02 - Termination of appointment of secretary 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 20 May 2013
AA01 - Change of accounting reference date 19 March 2013
AR01 - Annual Return 05 March 2013
AP02 - Appointment of corporate director 02 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 16 December 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 15 February 2008
AA - Annual Accounts 22 February 2007
363s - Annual Return 10 February 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 30 January 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 27 February 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 24 January 2001
CERTNM - Change of name certificate 29 September 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 30 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
363a - Annual Return 15 February 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
225 - Change of Accounting Reference Date 23 January 2000
AUD - Auditor's letter of resignation 27 August 1999
AA - Annual Accounts 08 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
363a - Annual Return 10 February 1999
287 - Change in situation or address of Registered Office 05 January 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
CERTNM - Change of name certificate 09 March 1998
225 - Change of Accounting Reference Date 17 February 1998
287 - Change in situation or address of Registered Office 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.