About

Registered Number: 02348148
Date of Incorporation: 15/02/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: Victoria Works, 31 Catley Road, Sheffield, S9 5JF

 

Having been setup in 1989, Sdb Oldco Ltd are based in Sheffield, it's status at Companies House is "Dissolved". This company has 12 directors listed as Barker, Phillip, Britton, Marc Nicholas, Bennett, Kenneth Lyndon, Earnshaw, Neil Phillip, Horne, Steven, Miller, Alexander, Milner, Duncan Paul, Nicholson, Paul James, Nicholson, Paul James, Robinson, John Anthony, Senior, John Kenneth, Smith, Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Kenneth Lyndon N/A 11 August 1995 1
EARNSHAW, Neil Phillip 31 March 2001 29 November 2004 1
HORNE, Steven 01 June 1997 22 July 2009 1
MILLER, Alexander 28 September 2004 18 December 2007 1
MILNER, Duncan Paul 01 February 2008 09 July 2013 1
NICHOLSON, Paul James 01 June 1997 22 June 2006 1
NICHOLSON, Paul James 25 April 1997 01 June 1997 1
ROBINSON, John Anthony 25 April 1997 15 September 2004 1
SENIOR, John Kenneth 31 March 2001 30 January 2009 1
SMITH, Gordon 25 April 1997 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Phillip 04 February 2011 06 September 2017 1
BRITTON, Marc Nicholas 03 July 1995 25 April 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 23 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 11 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 May 2018
CS01 - N/A 26 February 2018
AD04 - Change of location of company records to the registered office 12 January 2018
AD04 - Change of location of company records to the registered office 11 January 2018
AD04 - Change of location of company records to the registered office 11 January 2018
AA01 - Change of accounting reference date 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
PSC02 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
RESOLUTIONS - N/A 06 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 10 January 2017
MR01 - N/A 24 May 2016
MR01 - N/A 23 May 2016
MR01 - N/A 23 May 2016
MR01 - N/A 23 May 2016
AA01 - Change of accounting reference date 13 May 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 01 December 2015
MR01 - N/A 14 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 27 November 2014
RESOLUTIONS - N/A 30 April 2014
MEM/ARTS - N/A 30 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 13 September 2011
CH01 - Change of particulars for director 08 April 2011
AR01 - Annual Return 22 February 2011
AP03 - Appointment of secretary 08 February 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
TM01 - Termination of appointment of director 22 January 2010
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 09 October 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
363a - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
386 - Notice of passing of resolution removing an auditor 07 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
AUD - Auditor's letter of resignation 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
RESOLUTIONS - N/A 22 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 June 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 09 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 May 2002
395 - Particulars of a mortgage or charge 28 May 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 17 March 1999
353 - Register of members 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
AA - Annual Accounts 12 January 1999
288c - Notice of change of directors or secretaries or in their particulars 23 June 1998
363s - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
AA - Annual Accounts 22 August 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
363s - Annual Return 23 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
395 - Particulars of a mortgage or charge 26 September 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 17 November 1995
RESOLUTIONS - N/A 07 September 1995
288 - N/A 17 August 1995
288 - N/A 14 July 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 23 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1994
363s - Annual Return 08 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1993
AA - Annual Accounts 15 October 1993
363s - Annual Return 17 March 1993
395 - Particulars of a mortgage or charge 13 January 1993
AA - Annual Accounts 04 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 14 February 1992
395 - Particulars of a mortgage or charge 30 December 1991
AA - Annual Accounts 25 September 1991
363 - Annual Return 25 February 1991
288 - N/A 19 December 1990
AA - Annual Accounts 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1989
395 - Particulars of a mortgage or charge 30 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 1989
288 - N/A 23 February 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

Debenture 18 December 2007 Fully Satisfied

N/A

Debenture 17 May 2002 Fully Satisfied

N/A

Mortgage debenture 17 September 1996 Fully Satisfied

N/A

Debenture 11 January 1993 Fully Satisfied

N/A

Debenture 19 December 1991 Fully Satisfied

N/A

Debenture 13 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.