Company NameSite Sourcing Limited
Company StatusDissolved
Company Number03791946
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Haller
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5PA
Secretary NameMiss Karen Lesley Hemingway-Lee
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Bankhouse Lane
Pudsey
West Yorkshire
LS28 8EB
Director NameMiss Karen Lesley Hemingway-Lee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 26 February 2002)
RoleSecretary
Correspondence Address34 Bankhouse Lane
Pudsey
West Yorkshire
LS28 8EB
Director NameMrs Marlene Minton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 26 February 2002)
RoleSecretary
Correspondence Address192 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameMr John Andrew North
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 26 February 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Yarra Court
Gildersome
Leeds
West Yorkshire
LS27 7LA
Director NameMr Simon Julian Minton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(1 month after company formation)
Appointment Duration2 years, 7 months (closed 26 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Heath
Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNorth Lane House 9b North Lane
Headingley
Leeds
West Yorkshire
LS6 3HG
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£80,005
Cash£21,022
Current Liabilities£21,217

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (1 page)
14 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Ad 01/07/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
18 June 1999Incorporation (19 pages)