Company NameSintra Homes Limited
Company StatusDissolved
Company Number05117700
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin David Postle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(1 day after company formation)
Appointment Duration10 years, 3 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House Church Lane
Wickersley
Rotherham
South Yorkshire
S66 1ES
Director NameMr Neal Beard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Low Road West
Warmsworth
Doncaster
South Yorkshire
DN4 9JZ
Secretary NameMr Neal Beard
NationalityBritish
StatusResigned
Appointed05 May 2004(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Low Road West
Warmsworth
Doncaster
South Yorkshire
DN4 9JZ
Secretary NameMiss Vanessa Anne Pulleyblank
NationalityBritish
StatusResigned
Appointed06 October 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Owston Road
Doncaster
South Yorkshire
DN6 8DA
Secretary NameMr Michael Robert Pugh
NationalityBritish
StatusResigned
Appointed19 December 2008(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oak Grove
Thurcroft
Rotherham
South Yorkshire
S66 9EZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address18a Rother Court Mangham Road
Parkgate
Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Mr Kevin David Postle
50.00%
Ordinary B
150 at £1Mr Neal Beard
50.00%
Ordinary A

Financials

Year2014
Net Worth-£5,207
Current Liabilities£5,507

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 300
(4 pages)
30 August 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 300
(4 pages)
30 August 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 300
(4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
23 September 2010Compulsory strike-off action has been suspended (1 page)
23 September 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Kevin David Postle on 1 October 2009 (3 pages)
23 September 2010Director's details changed for Kevin David Postle on 1 October 2009 (3 pages)
23 September 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Kevin David Postle on 1 October 2009 (3 pages)
23 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)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
1 March 2010Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
1 March 2010Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Termination of appointment of Michael Pugh as a secretary (1 page)
26 February 2010Termination of appointment of Michael Pugh as a secretary (1 page)
16 July 2009Return made up to 04/05/08; full list of members (3 pages)
16 July 2009Return made up to 04/05/08; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 January 2009Return made up to 04/05/07; full list of members (3 pages)
12 January 2009Secretary appointed mr michael pugh (1 page)
12 January 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 January 2009Return made up to 04/05/07; full list of members (3 pages)
12 January 2009Appointment terminated secretary vanessa pulleyblank (1 page)
12 January 2009Secretary appointed mr michael pugh (1 page)
12 January 2009Appointment terminated secretary vanessa pulleyblank (1 page)
5 January 2009Registered office changed on 05/01/2009 from manor farm house church lane wickersley rotherham south yorkshire S66 1ES (1 page)
5 January 2009Registered office changed on 05/01/2009 from manor farm house church lane wickersley rotherham south yorkshire S66 1ES (1 page)
20 December 2008Compulsory strike-off action has been suspended (1 page)
20 December 2008Compulsory strike-off action has been suspended (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
13 June 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: manor farm house church lane wickersley rotherham south yorkshire S66 1ES (1 page)
13 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2007Return made up to 04/05/06; no change of members (6 pages)
13 June 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 June 2007Registered office changed on 13/06/07 from: manor farm house church lane wickersley rotherham south yorkshire S66 1ES (1 page)
13 June 2007Return made up to 04/05/06; no change of members (6 pages)
11 June 2007Restoration by order of the court (4 pages)
11 June 2007Restoration by order of the court (4 pages)
30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 3 low road west warmsworth doncaster south yorkshire DN4 9JZ (1 page)
17 October 2006Registered office changed on 17/10/06 from: 3 low road west warmsworth doncaster south yorkshire DN4 9JZ (1 page)
4 July 2005Secretary resigned;director resigned (1 page)
4 July 2005Secretary resigned;director resigned (1 page)
16 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Particulars of mortgage/charge (6 pages)
11 January 2005Particulars of mortgage/charge (6 pages)
22 June 2004Ad 05/05/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Ad 05/05/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
27 May 2004Registered office changed on 27/05/04 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2004Director resigned (1 page)
4 May 2004Incorporation (12 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (12 pages)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)