Company NameSDB Engineering Services Limited
Company StatusDissolved
Company Number05914247
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Sidney David Bone
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(1 day after company formation)
Appointment Duration4 years, 7 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Prestwick Gardens
Newcastle
Tyne & Wear
NE3 3DN
Secretary NameClare Louise Bone
NationalityBritish
StatusClosed
Appointed24 August 2006(1 day after company formation)
Appointment Duration4 years, 7 months (closed 05 April 2011)
RoleSecretary
Correspondence Address23 Bexley Avenue
Denton Burn
Newcastle
Tyne & Wear
NE15 7DE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitesdbengineering.co.uk

Location

Registered Address62 Bentinck Road
Newcastle
Newcastle Upon Tyne
Tyne & Wear
NE4 6XS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

100 at 1Sidney Bone
100.00%
Ordinary

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Return made up to 23/08/09; full list of members (3 pages)
1 October 2009Return made up to 23/08/09; full list of members (3 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 August 2009 (1 page)
27 August 2009Return made up to 23/08/08; full list of members (3 pages)
27 August 2009Return made up to 23/08/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 August 2008 (1 page)
2 September 2008Total exemption small company accounts made up to 31 August 2008 (1 page)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
18 September 2007Return made up to 23/08/07; full list of members (2 pages)
18 September 2007Return made up to 23/08/07; full list of members (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2007Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New director appointed (1 page)
23 August 2006Incorporation (13 pages)
23 August 2006Incorporation (13 pages)