Company NameScandinavian Building Products Limited
Company StatusDissolved
Company Number04075198
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years ago)
Dissolution Date17 May 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Kay Bateman
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Wandylaw
Farmsteading
Trathill
Northumberland
NE67 5HG
Secretary NameLauren Bateman
NationalityBritish
StatusClosed
Appointed26 January 2004(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 17 May 2011)
RoleSales Manager
Correspondence Address301 The Broadway
Cullercoats
Northumberland
Director NameSteven Deric Dugdale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleTechnical Manager
Correspondence AddressSalmiya House
Yearsley Brandsby
York
YO6 4SL
Secretary NameMrs Kay Bateman
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleSales Director
Correspondence AddressSomerton House
Hillside Road
Rothbury Morpeth
Northumberland
NE65 7YE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMcLean House
Heber Street
Newcastle Upon Tyne
Tyne And Wear
NE4 5TN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2009 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
4 October 2010Secretary's details changed for Lauren Bateman on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Kay Bateman on 20 September 2010 (2 pages)
4 October 2010Secretary's details changed for Lauren Bateman on 20 September 2010 (2 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(4 pages)
4 October 2010Director's details changed for Mrs Kay Bateman on 20 September 2010 (2 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 October 2008Return made up to 20/09/08; full list of members (3 pages)
7 October 2008Return made up to 20/09/08; full list of members (3 pages)
9 September 2008Director's Change of Particulars / kay bateman / 01/08/2008 / HouseName/Number was: , now: unit 6; Street was: 19 the covers, now: wandylaw; Area was: , now: farmsteading; Post Town was: morpeth, now: trathill; Post Code was: NE61 2RU, now: NE67 5HG; Country was: , now: united kingdom (1 page)
9 September 2008Director's change of particulars / kay bateman / 01/08/2008 (1 page)
25 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 October 2006Return made up to 20/09/06; full list of members (2 pages)
19 October 2006Return made up to 20/09/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Return made up to 20/09/05; full list of members (2 pages)
11 October 2005Return made up to 20/09/05; full list of members (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 November 2004Return made up to 20/09/04; full list of members (6 pages)
10 November 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Amended accounts made up to 30 September 2003 (11 pages)
15 June 2004Amended accounts made up to 30 September 2003 (11 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
23 January 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
23 January 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
10 November 2003Return made up to 20/09/03; full list of members (7 pages)
10 November 2003Return made up to 20/09/03; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 October 2002Return made up to 20/09/02; full list of members (7 pages)
7 October 2002Return made up to 20/09/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 October 2001Return made up to 20/09/01; full list of members (6 pages)
30 October 2001Return made up to 20/09/01; full list of members (6 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Incorporation (17 pages)
20 September 2000Secretary resigned (1 page)