Company NameDirect Wire Ties Limited
Company StatusDissolved
Company Number01459898
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 6 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Clare Selina Sunderland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2019(39 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
HG3 1GY
Director NameMr David Andrew Sunderland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2019(39 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
HG3 1GY
Director NameMr David Reid
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 1993)
RoleSales Director
Correspondence Address5 Newlay Lane
Horsforth
Leeds
West Yorkshire
LS18 4LE
Director NameMr Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressField Head Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SD
Director NameMr John Michael Siddall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
RoleGroup Chairman
Correspondence AddressBrookfield Windle Royd Lane
Warley
Halifax
West Yorkshire
HX2 7RX
Director NameMr Michael Tolson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRyefield Cottage 20 Upperthong Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BE
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 8 months after company formation)
Appointment Duration28 years (resigned 02 August 2019)
RoleGroup Executive Chairman
Country of ResidenceEngland
Correspondence Address27 Oats Royd Mill
Dean House Lane Luddenden
Halifax
West Yorkshire
HX2 6RL
Secretary NameMr Michael Tolson
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRyefield Cottage 20 Upperthong Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BE
Secretary NameMrs Valerie Lumb
NationalityBritish
StatusResigned
Appointed01 July 1992(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 July 1999)
RoleCompany Director
Correspondence Address6 Hunger Hills Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JT
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(16 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 02 August 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address93 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Director NamePhilip Anthony Green
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleGroup Chief Executive
Correspondence AddressRiveredge
Chertsey Meads
Chertsey
Surrey
KT16 8LN
Director NameMr Neil Chesterman Snowling
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(16 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 February 1997)
RoleGeneral Manager
Correspondence Address224 Norton Lane
Sheffield
South Yorkshire
S8 8HB
Director NameMr Kevin Steers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(17 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cupola Lane
Grenoside
Sheffield
South Yorkshire
S35 8NQ
Secretary NameMr John Anthony Firth
NationalityBritish
StatusResigned
Appointed16 July 1999(19 years, 8 months after company formation)
Appointment Duration20 years (resigned 02 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(20 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 August 2019)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressWoodlands 10 Dark Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SE

Contact

Websitesidhil.com
Email address[email protected]
Telephone01422 233000
Telephone regionHalifax

Location

Registered Address3 Greengate Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Siddall & Hilton LTD
99.90%
Ordinary
1 at £1Sidhil Investments LTD & Siddall & Hilton LTD
0.10%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
28 July 2022Application to strike the company off the register (3 pages)
8 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 September 2021Confirmation statement made on 12 July 2021 with updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 November 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
24 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
19 June 2020Change of details for Siddall and Hilton,Limited as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Appointment of Mr David Andrew Sunderland as a director on 2 August 2019 (2 pages)
9 August 2019Termination of appointment of Peter Robin Siddall as a director on 2 August 2019 (1 page)
9 August 2019Appointment of Mrs Clare Selina Sunderland as a director on 2 August 2019 (2 pages)
9 August 2019Termination of appointment of Andrew John Siddall as a director on 2 August 2019 (1 page)
9 August 2019Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to 3 Greengate Cardale Park Harrogate HG3 1GY on 9 August 2019 (1 page)
9 August 2019Termination of appointment of John Anthony Firth as a director on 2 August 2019 (1 page)
9 August 2019Termination of appointment of John Anthony Firth as a secretary on 2 August 2019 (1 page)
28 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
7 November 2017Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Marland House 13 Huddersfield Road Barnsley S70 2LW on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Marland House 13 Huddersfield Road Barnsley S70 2LW on 7 November 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(6 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(6 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 July 2013Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 February 2009Appointment terminated director kevin steers (1 page)
26 February 2009Appointment terminated director kevin steers (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
19 July 2007Return made up to 12/07/07; full list of members (3 pages)
19 July 2007Return made up to 12/07/07; full list of members (3 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 August 2005Return made up to 12/07/05; full list of members (3 pages)
2 August 2005Return made up to 12/07/05; full list of members (3 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 August 2004Return made up to 12/07/04; full list of members (8 pages)
4 August 2004Return made up to 12/07/04; full list of members (8 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 August 2003Return made up to 12/07/03; full list of members (8 pages)
14 August 2003Return made up to 12/07/03; full list of members (8 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 August 2002Return made up to 12/07/02; full list of members (8 pages)
14 August 2002Return made up to 12/07/02; full list of members (8 pages)
15 November 2001Registered office changed on 15/11/01 from: central buildings sowerby bridge west yorkshire HX6 2QE (1 page)
15 November 2001Registered office changed on 15/11/01 from: central buildings sowerby bridge west yorkshire HX6 2QE (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (30 pages)
1 November 1999Full accounts made up to 31 December 1998 (30 pages)
30 July 1999New secretary appointed (3 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (3 pages)
30 July 1999Secretary resigned (1 page)
22 July 1999Return made up to 12/07/99; full list of members (9 pages)
22 July 1999Return made up to 12/07/99; full list of members (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (16 pages)
15 October 1998Full accounts made up to 31 December 1997 (16 pages)
5 August 1998Return made up to 12/07/98; no change of members (7 pages)
5 August 1998Return made up to 12/07/98; no change of members (7 pages)
20 October 1997Full accounts made up to 31 December 1996 (7 pages)
20 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
21 August 1997Company name changed s & h fencing products LIMITED\certificate issued on 21/08/97 (2 pages)
21 August 1997Company name changed s & h fencing products LIMITED\certificate issued on 21/08/97 (2 pages)
7 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
20 October 1996Full accounts made up to 31 December 1995 (7 pages)
20 October 1996Full accounts made up to 31 December 1995 (7 pages)
17 October 1996Company name changed siddall & hilton manufacturing l imited\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed siddall & hilton manufacturing l imited\certificate issued on 18/10/96 (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
7 August 1996Return made up to 12/07/96; full list of members (7 pages)
7 August 1996Return made up to 12/07/96; full list of members (7 pages)
11 February 1996Memorandum and Articles of Association (7 pages)
11 February 1996Memorandum and Articles of Association (7 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
7 August 1995Return made up to 12/07/95; no change of members (8 pages)
7 August 1995Return made up to 12/07/95; no change of members (8 pages)
20 July 1995Company name changed redall manufacturing LIMITED\certificate issued on 21/07/95 (2 pages)
20 July 1995Company name changed redall manufacturing LIMITED\certificate issued on 21/07/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)