Company NameSb Squared Limited
Company StatusDissolved
Company Number03594131
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)
Previous NameJ.W. Partnership Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kathryn Taylor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Peases Way
Croft Lea
Crook
County Durham
DL15 9GR
Secretary NameMrs Kathryn Taylor
NationalityBritish
StatusClosed
Appointed05 November 2004(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 5
The Old Forge Hoults Estate
Walker Road, Newcastle Upon Tyne
Tyne And Wear
NE6 1AB
Director NameMr David John Jeffries
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address598 Beach Road
Rothesy Bay
North Shore
0630
Director NameStephen Robert Walmsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Forge Lane
Norristhorpe
Liversedge
West Yorkshire
WF15 7AU
Secretary NameDavid John Jeffries
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address14 South Road
Prudhoe
Northumberland
NE24 5JS
Director NameJon Thornton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2004)
RoleGraphic Designer
Correspondence Address14 Dam House Cartworth Road
Holmfirth
West Yorkshire
HD9 2ST
Secretary NameJon Thornton
NationalityBritish
StatusResigned
Appointed09 May 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address14 Dam House Cartworth Road
Holmfirth
West Yorkshire
HD9 2ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStudio 5
The Old Forge Hoults Estate
Walker Road, Newcastle Upon Tyne
Tyne And Wear
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

10 at 1Mere Mortals Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 10
(3 pages)
22 July 2010Director's details changed for Mrs Kathryn Taylor on 20 January 2010 (2 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 10
(3 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 10
(3 pages)
22 July 2010Director's details changed for Mrs Kathryn Taylor on 20 January 2010 (2 pages)
21 July 2010Termination of appointment of David Jeffries as a director (1 page)
21 July 2010Termination of appointment of David Jeffries as a director (1 page)
11 March 2010Secretary's details changed for Kathryn Taylor on 8 January 2010 (1 page)
11 March 2010Secretary's details changed for Kathryn Taylor on 8 January 2010 (1 page)
11 March 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
11 March 2010Secretary's details changed for Kathryn Taylor on 8 January 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 July 2008Director and secretary's change of particulars / kathryn watson / 29/12/2007 (1 page)
11 July 2008Director's change of particulars / david jeffries / 30/08/2007 (1 page)
11 July 2008Return made up to 07/07/08; full list of members (4 pages)
11 July 2008Director's Change of Particulars / david jeffries / 30/08/2007 / HouseName/Number was: , now: 598; Street was: 14 south road, now: beach road; Post Town was: prudhoe, now: rothesy bay; Region was: northumberland, now: north shore; Post Code was: NE24 5JS, now: 0630; Country was: , now: new zealand (1 page)
11 July 2008Return made up to 07/07/08; full list of members (4 pages)
11 July 2008Director and Secretary's Change of Particulars / kathryn watson / 29/12/2007 / Surname was: watson, now: taylor (1 page)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 August 2007Return made up to 07/07/07; full list of members (3 pages)
10 August 2007Return made up to 07/07/07; full list of members (3 pages)
10 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 07/07/06; full list of members (3 pages)
2 August 2006Return made up to 07/07/06; full list of members (3 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 July 2005Return made up to 07/07/05; full list of members (3 pages)
29 July 2005Return made up to 07/07/05; full list of members (3 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o mere mortals 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o mere mortals 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 November 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
26 November 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
8 November 2004Ad 05/11/04--------- £ si 7@1=7 £ ic 3/10 (1 page)
8 November 2004Ad 05/11/04--------- £ si 7@1=7 £ ic 3/10 (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed (1 page)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
4 May 2004Ad 20/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 2004New director appointed (1 page)
4 May 2004Ad 20/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 2004New director appointed (1 page)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
22 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
10 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed (1 page)
19 June 2003Company name changed J.W. partnership LTD\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed J.W. partnership LTD\certificate issued on 19/06/03 (2 pages)
18 April 2003Accounts made up to 31 July 2002 (1 page)
18 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
11 July 2002Return made up to 07/07/02; full list of members (7 pages)
11 July 2002Return made up to 07/07/02; full list of members (7 pages)
8 April 2002Accounts made up to 31 July 2001 (1 page)
8 April 2002Registered office changed on 08/04/02 from: 6 damhead holmfirth mill huddersfield west yorkshire HD7 1PB (1 page)
8 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 April 2002Registered office changed on 08/04/02 from: 6 damhead holmfirth mill huddersfield west yorkshire HD7 1PB (1 page)
25 July 2001Return made up to 07/07/01; full list of members (6 pages)
25 July 2001Return made up to 07/07/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
19 October 2000Accounts made up to 31 July 2000 (6 pages)
14 August 2000Return made up to 07/07/00; full list of members (6 pages)
14 August 2000Return made up to 07/07/00; full list of members (6 pages)
15 September 1999Accounts made up to 31 July 1999 (1 page)
15 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
20 July 1999Return made up to 07/07/99; full list of members (6 pages)
20 July 1999Return made up to 07/07/99; full list of members (6 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
7 July 1998Incorporation (12 pages)