Company NameSiefield (Telford) Limited
Company StatusDissolved
Company Number02508426
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesGainready Limited and Telford Crane Hire Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJennifer Joan Symon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPooh Cottage
High Street Woolley
Wakefield
WF4 2JZ
Director NameMr Paul Raymond Amphlett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 14 March 2008)
RoleEngineer
Correspondence Address3 Gallows Hill
Kinver
Stourbridge
West Midlands
DY7 6BL
Director NameMr Robert Leslie Lowe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 14 March 2008)
RoleEngineer
Correspondence AddressThe Fold
Home Farm Barn Astley Abbots
Bridgnorth
Shropshire
WV16 4SW
Director NameMr John Alan Owen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 1996)
RoleEngineer
Correspondence Address6 School Lane
Wellington
Telford
Salop
TF1 1JF
Secretary NameMr Paul Raymond Amphlett
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address3 Gallows Hill
Kinver
Stourbridge
West Midlands
DY7 6BL
Director NameDavid Alistair Symon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressPooh Cottage
Wolley
Wakefield
WF4 2JZ
Secretary NameDavid Alistair Symon
NationalityBritish
StatusResigned
Appointed14 March 2008(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressPooh Cottage
Wolley
Wakefield
WF4 2JZ

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at 1Siefield Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£914,660
Cash£86,701
Current Liabilities£131,469

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 February 2012Compulsory strike-off action has been suspended (1 page)
29 February 2012Compulsory strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2010Registered office address changed from 9-11 High Street Woolley Wakefield West Yorkshire Wf4 Tjz on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 9-11 High Street Woolley Wakefield West Yorkshire Wf4 Tjz on 24 June 2010 (1 page)
19 November 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
19 November 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
16 July 2009Appointment terminated director david symon (1 page)
16 July 2009Appointment Terminated Director david symon (1 page)
16 July 2009Appointment Terminated Secretary david symon (1 page)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 July 2009Appointment terminated secretary david symon (1 page)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (7 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)
4 April 2008Appointment Terminated Director paul amphlett (1 page)
4 April 2008Appointment terminated director paul amphlett (1 page)
4 April 2008Appointment terminated secretary paul amphlett (1 page)
4 April 2008Appointment Terminated Secretary paul amphlett (1 page)
4 April 2008Appointment terminated director robert lowe (1 page)
4 April 2008Appointment Terminated Director robert lowe (1 page)
28 March 2008Memorandum and Articles of Association (5 pages)
28 March 2008Memorandum and Articles of Association (5 pages)
25 March 2008Registered office changed on 25/03/2008 from heslop,halesfield 22 telford shropshire TF7 4QX (1 page)
25 March 2008Director appointed david alistair symon (2 pages)
25 March 2008Curr sho from 31/03/2008 to 29/02/2008 (1 page)
25 March 2008Secretary appointed david alistair symon (2 pages)
25 March 2008Director appointed david alistair symon (2 pages)
25 March 2008Registered office changed on 25/03/2008 from heslop,halesfield 22 telford shropshire TF7 4QX (1 page)
25 March 2008Director appointed jennifer joan symon (2 pages)
25 March 2008Curr sho from 31/03/2008 to 29/02/2008 (1 page)
25 March 2008Director appointed jennifer joan symon (2 pages)
25 March 2008Secretary appointed david alistair symon (2 pages)
20 March 2008Company name changed telford crane hire LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed telford crane hire LIMITED\certificate issued on 25/03/08 (2 pages)
24 September 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2007Return made up to 12/07/07; full list of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Return made up to 12/07/06; full list of members (7 pages)
27 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Return made up to 12/07/05; full list of members (7 pages)
21 July 2005Return made up to 12/07/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 12/07/02; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (3 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (3 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 1999Return made up to 12/07/99; full list of members (6 pages)
26 July 1999Return made up to 12/07/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 12/07/98; full list of members (6 pages)
20 July 1998Return made up to 12/07/98; full list of members (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (12 pages)
19 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
25 November 1996Ad 30/10/96--------- £ si 70@1=70 £ ic 5/75 (2 pages)
25 November 1996Ad 30/10/96--------- £ si 70@1=70 £ ic 5/75 (2 pages)
14 August 1996Full accounts made up to 31 March 1996 (12 pages)
14 August 1996Full accounts made up to 31 March 1996 (12 pages)
19 July 1996Return made up to 12/07/96; full list of members (6 pages)
19 July 1996Return made up to 12/07/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (12 pages)
26 October 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
27 September 1990Ad 28/06/90--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 September 1990Ad 28/06/90--------- £ si 3@1=3 £ ic 2/5 (3 pages)
13 September 1990Memorandum and Articles of Association (11 pages)
13 September 1990Memorandum and Articles of Association (11 pages)
7 September 1990Company name changed gainready LIMITED\certificate issued on 10/09/90 (2 pages)
7 September 1990Company name changed\certificate issued on 07/09/90 (2 pages)
7 September 1990Company name changed gainready LIMITED\certificate issued on 10/09/90 (2 pages)
7 September 1990Company name changed\certificate issued on 07/09/90 (2 pages)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)