S.B.I. (European) Limited
Private Limited Company
S.B.I. (European) Limited
74 High Street
Earls Colne
Essex
CO6 2QX
Company Name | S.B.I. (European) Limited |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 02688082 |
---|
Incorporation Date | 17 February 1992 |
---|
Dissolution Date | 9 September 2003 (active for 11 years, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Sawmilling and Planing of Wood |
---|
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 28 February |
---|
Latest Return | 17 February 2001 (23 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 74 High Street Earls Colne Essex CO6 2QX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Braintree |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Earls Colne |
---|
Parish | Earls Colne |
---|
Accounts Year End | 28 February |
---|
Category | Dormant |
---|
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 17 February 2001 (23 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2010) | Sawmill, plane, impregnation wood |
---|
SIC 2007 (16100) | Sawmilling and planing of wood |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5134) | Wholesale of alcohol and other drinks |
---|
SIC 2007 (46342) | Wholesale of wine, beer, spirits and other alcoholic beverages |
---|
9 September 2003 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 May 2003 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 November 2001 | Return made up to 17/02/01; full list of members - 363(287) ‐ Registered office changed on 16/11/01
- 363(288) ‐ Secretary resigned;director's particulars changed
| 6 pages |
---|
16 November 2001 | New secretary appointed | 2 pages |
---|
17 March 2000 | Return made up to 17/02/00; full list of members - 363(287) ‐ Registered office changed on 17/03/00
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—