Company NameSidefleet Limited
Company StatusDissolved
Company Number01791793
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Patricia Ann Watts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressHawthorne Cottage Wordsworth Court
Atte Water Hall
Penistone
S Yorkshire
S36 8EQ
Director NameMr Paul Deacon Watts
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 23 October 2001)
RoleComputer Programmer
Correspondence AddressHawthorne Cottage Wordsworth Court
Atte Water Halk
Penistone
S Yorkshire
S36 8EQ
Secretary NameMrs Patricia Ann Watts
NationalityBritish
StatusClosed
Appointed07 April 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressHawthorne Cottage Wordsworth Court
Atte Water Hall
Penistone
S Yorkshire
S36 8EQ

Location

Registered Address1 South Terrace Moorgate Street
Rotherham
South Yorkshire
S60 2EX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£619
Cash£73
Current Liabilities£4,995

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Application for striking-off (1 page)
26 May 2000Registered office changed on 26/05/00 from: hawthorne cottage wordsworth court atte water hall penistone s yorks S36 8EQ (1 page)
26 May 2000Return made up to 07/04/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Return made up to 07/04/99; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 May 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/98
(4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 May 1997Return made up to 07/04/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 May 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 20/05/96
(6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 June 1995Return made up to 07/04/95; no change of members (4 pages)