Company NameSirius Property Management Limited
Company StatusDissolved
Company Number03697042
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesInhoco 875 Limited and Sirius Developments Limited

Business Activity

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

Directors

Director NameMr William Watt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2010)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address13 Guisborough Road
Whitby
North Yorkshire
YO21 1LZ
Secretary NameMrs Julia Christine Watt
NationalityBritish
StatusClosed
Appointed17 June 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2010)
RoleSupervisor
Correspondence Address13 Guisborough Road
Whitby
North Yorkshire
YO21 1LZ
Director NameChristine Andrea Haycox
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address2 Cotswold Crescent
Whiston
Rotherham
South Yorkshire
S60 4AX
Director NameMr David Melvin Haycox
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Main Street, Elvington
York
YO41 4AA
Director NameMr Matthew David Norton Haycox
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wigton Chase
Leeds
LS17 8SG
Secretary NameMr David Melvin Haycox
NationalityBritish
StatusResigned
Appointed25 February 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Main Street, Elvington
York
YO41 4AA
Director NameLesley Haycox
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2008)
RoleCompany Director
Correspondence AddressBrook House
Main Street, Elvington
York
YO41 4AA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressExhibition House
Grape Street
Leeds
LS10 1BX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
16 February 2009Appointment Terminated Director david haycox (1 page)
16 February 2009Director appointed mr william watt (1 page)
16 February 2009Appointment Terminated Secretary david haycox (1 page)
16 February 2009Secretary appointed mrs julia christine watt (1 page)
16 February 2009Appointment terminated secretary david haycox (1 page)
16 February 2009Director appointed mr william watt (1 page)
16 February 2009Appointment Terminated Director lesley haycox (1 page)
16 February 2009Secretary appointed mrs julia christine watt (1 page)
16 February 2009Appointment terminated director lesley haycox (1 page)
16 February 2009Appointment terminated director david haycox (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Memorandum and Articles of Association (11 pages)
23 June 2008Memorandum and Articles of Association (11 pages)
13 June 2008Company name changed sirius developments LIMITED\certificate issued on 16/06/08 (2 pages)
13 June 2008Company name changed sirius developments LIMITED\certificate issued on 16/06/08 (2 pages)
20 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
20 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
13 March 2008Return made up to 18/01/08; full list of members (3 pages)
13 March 2008Return made up to 18/01/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2007Return made up to 18/01/07; full list of members (2 pages)
13 February 2007Return made up to 18/01/07; full list of members (2 pages)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 May 2006Return made up to 18/01/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 18/01/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
9 March 2006Location of debenture register (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Registered office changed on 09/03/06 from: the meadows ling lane, scarcroft leeds west yorkshire LS14 3HY (1 page)
9 March 2006Registered office changed on 09/03/06 from: the meadows ling lane, scarcroft leeds west yorkshire LS14 3HY (1 page)
9 March 2006Location of debenture register (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 February 2005Return made up to 18/01/05; full list of members (7 pages)
18 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 18/01/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 18/01/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2002Return made up to 18/01/02; full list of members (7 pages)
7 February 2002Return made up to 18/01/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
15 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Return made up to 18/01/01; full list of members (7 pages)
9 February 2000Return made up to 18/01/00; full list of members (7 pages)
9 February 2000Return made up to 18/01/00; full list of members (7 pages)
8 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
8 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 July 1999Registered office changed on 15/07/99 from: 100 barbirolli square manchester M2 3AB (1 page)
15 July 1999Registered office changed on 15/07/99 from: 100 barbirolli square manchester M2 3AB (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed;new director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed;new director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
9 March 1999Company name changed inhoco 875 LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed inhoco 875 LIMITED\certificate issued on 10/03/99 (2 pages)
18 January 1999Incorporation (20 pages)
18 January 1999Incorporation (20 pages)