Company NameSBI (UK) Limited
Company StatusDissolved
Company Number03971875
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)
Previous NameStrategic Business Solutions (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDouglas Brian McLean
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCo Director Merdian Marketing
Correspondence Address19 Lonsdale Court
West Jesmond Avenue
Newcastle Upon Tyne
NE2 3HF
Director NameMrs Wendy Elizabeth Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Norham Drive
Morpeth
Northumberland
NE61 2XA
Secretary NameMrs Wendy Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Norham Drive
Morpeth
Northumberland
NE61 2XA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address11 Tilley Road
Crowther District 3
Washington
Tyne & Wear
NE38 0AE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Financials

Year2014
Turnover£5,974
Gross Profit£816
Net Worth£2
Cash£535
Current Liabilities£1,593

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
15 March 2002Registered office changed on 15/03/02 from: 63 westgate road newcastle upon tyne NE1 1SG (1 page)
6 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
14 August 2001Secretary resigned;director resigned (1 page)
12 June 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(C) ‐
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2000Company name changed strategic business solutions (uk ) LIMITED\certificate issued on 31/05/00 (2 pages)
8 May 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: 19 lonsdale court west jesmond avenue newcastle upon tyne tyne & wear NE2 3HF (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
13 April 2000Incorporation (7 pages)