Company NameSIA Site Services Company Limited
Company StatusDissolved
Company Number04945983
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Stuart Allison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCottage Farm
Dawson Lane Wath Upon Dearne
Sheffield
South Yorkshire
S63 6HT
Director NameMr Colin Hibberd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 98b Furniss Avenue
Sheffield
South Yorkshire
S17 3QP
Director NameMr Kevan Thomas Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 The Coppice Off Chatsworth Road
Worsley
Manchester
M28 2NS
Secretary NameMr Kevan Thomas Jones
NationalityBritish
StatusClosed
Appointed27 February 2004(4 months after company formation)
Appointment Duration7 years, 1 month (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Coppice Off Chatsworth Road
Worsley
Manchester
M28 2NS
Secretary NameMr Mark Stuart Allison
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCottage Farm
Dawson Lane Wath Upon Dearne
Sheffield
South Yorkshire
S63 6HT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSystems House West Carr Road
Brooklands Park Dinnington
Sheffield
South Yorkshire
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (4 pages)
29 November 2010Application to strike the company off the register (4 pages)
9 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 October 2009Director's details changed for Mr Mark Stuart Allison on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 3
(6 pages)
27 October 2009Director's details changed for Mr Mark Stuart Allison on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Colin Hibberd on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Colin Hibberd on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kevan Thomas Jones on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 3
(6 pages)
27 October 2009Director's details changed for Kevan Thomas Jones on 27 October 2009 (2 pages)
4 March 2009Accounts made up to 30 November 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
31 October 2008Return made up to 28/10/08; full list of members (4 pages)
31 October 2008Director's Change of Particulars / colin hibberd / 31/10/2008 / HouseName/Number was: , now: 98B; Street was: 3 hollythorpe road, now: furniss avenue; Post Code was: S8 9NE, now: S17 3QP (1 page)
31 October 2008Registered office changed on 31/10/2008 from unit 4 west carr road brooklands park dinnington sheffield south yorkshire S25 2JZ (1 page)
31 October 2008Return made up to 28/10/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from unit 4 west carr road brooklands park dinnington sheffield south yorkshire S25 2JZ (1 page)
31 October 2008Director's change of particulars / colin hibberd / 31/10/2008 (1 page)
2 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
2 September 2008Accounts made up to 30 November 2007 (1 page)
15 November 2007Return made up to 28/10/07; no change of members (7 pages)
15 November 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2007Accounts made up to 30 November 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
6 December 2006Return made up to 28/10/06; full list of members (8 pages)
6 December 2006Return made up to 28/10/06; full list of members (8 pages)
2 June 2006Accounts made up to 30 November 2005 (1 page)
2 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
8 November 2005Return made up to 28/10/05; full list of members (7 pages)
8 November 2005Return made up to 28/10/05; full list of members (7 pages)
25 October 2005Accounts made up to 30 November 2004 (1 page)
25 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
20 June 2005Return made up to 28/10/04; full list of members (7 pages)
20 June 2005Return made up to 28/10/04; full list of members (7 pages)
9 September 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
9 September 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
28 October 2003Incorporation (16 pages)