Company NameSIS Holdings Limited
Company StatusDissolved
Company Number02027466
CategoryPrivate Limited Company
Incorporation Date12 June 1986(37 years, 10 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJayne Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressSandbeck Lodge Sandbeck Park
Maltby
Rotherham
South Yorkshire
S66 8PD
Director NameNicholas Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressSandbeck Lodge Sandbeck Park
Maltby
Rotherham
South Yorkshire
S66 8PD
Secretary NameJayne Smith
NationalityBritish
StatusClosed
Appointed08 September 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressSandbeck Lodge Sandbeck Park
Maltby
Rotherham
South Yorkshire
S66 8PD

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 March 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
19 September 2000Receiver's abstract of receipts and payments (3 pages)
19 September 2000Receiver ceasing to act (1 page)
27 June 2000Receiver's abstract of receipts and payments (3 pages)
1 June 2000Registered office changed on 01/06/00 from: c/o buchler phillips traynor st james's house 28 park place leeds west yorkshire LS1 2SP (1 page)
3 May 2000Administrative Receiver's report (9 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
1 July 1998Receiver's abstract of receipts and payments (2 pages)
23 June 1997Registered office changed on 23/06/97 from: sandbeck lodge sandbeck park maltby rotherham S66 8PD (1 page)
19 June 1997Appointment of receiver/manager (1 page)
27 March 1997Particulars of mortgage/charge (3 pages)
8 January 1997Return made up to 15/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Return made up to 15/09/95; no change of members (4 pages)
16 August 1995Registered office changed on 16/08/95 from: 94 rotheram road maltby south yorkshire S66 8NA (1 page)