Company NameSidedale Limited
DirectorsDavid Blakeley and David Ian Ross
Company StatusDissolved
Company Number02934340
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Blakeley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1994(2 days after company formation)
Appointment Duration29 years, 10 months
RoleGeneral Contractor
Country of ResidenceEngland
Correspondence AddressAshlea Westfield Court
Westfield Road Horbury
Wakefield
West Yorkshire
WF4 6EU
Director NameMr David Ian Ross
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1994(2 days after company formation)
Appointment Duration29 years, 10 months
RoleEngineer
Correspondence Address3 Charlotte Grove
Manor Road
Ossett
West Yorkshire
WF5 0HR
Secretary NamePatricia Blakeley
NationalityBritish
StatusCurrent
Appointed02 June 1994(2 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressAshlea Westfield Court
Horbury
Wakefield
West Yorkshire
WF4 6EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 September 2001Dissolved (1 page)
19 June 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Registered office changed on 01/06/00 from: c/o begbies traynor st james's house 28 park place leeds LS1 2SP (1 page)
17 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1998Statement of affairs (7 pages)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1998Appointment of a voluntary liquidator (1 page)
22 January 1998Registered office changed on 22/01/98 from: unit 2 kings yard depot low mill road healey ossett west yorkshire WF5 8ND (1 page)
30 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 June 1996Return made up to 31/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 August 1995Return made up to 31/05/95; full list of members (6 pages)