Company NameSIAS Holdings Limited
Company StatusDissolved
Company Number05410592
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)
Previous NamePitchhigh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Iveson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(2 weeks after company formation)
Appointment Duration7 years (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramston Lodge Carlton Lane
East Carlton, Yeadon
Leeds
West Yorkshire
LS19 7BG
Secretary NameMs Melanie Jane Connolly
NationalityBritish
StatusClosed
Appointed15 April 2005(2 weeks after company formation)
Appointment Duration7 years (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramston Lodge Carlton Lane
East Carlton
Leeds
West Yorkshire
LS19 7BG
Director NameMr Daniel Lee Bowman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Agincourt Drive
Gilstead
Bingley
West Yorkshire
BD16 3JY
Director NameMr Gary Coates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bannister Walk
Cowling
West Yorkshire
BD22 0NU
Director NameMs Melanie Jane Connolly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramston Lodge Carlton Lane
East Carlton
Leeds
West Yorkshire
LS19 7BG
Director NameSteven Fiarbairn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address30 Cherry Tree Crescent
Farsley
Leeds
West Yorkshire
LS28 5SR
Director NameStephen Fletcher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Greenlea Close
Yeadon
Leeds
West Yorkshire
LS19 7JL
Director NameMr Adrian Hitch
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwl Cotes Barn
Low Lane Cowling Hill
Keighley
West Yorkshire
BD22 0LE
Director NameMartin Scaife
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glebe Field Croft
Wetherby
West Yorkshire
LS22 6WQ
Director NameMr David Alan Davis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bright Street
Stanningley
Leeds
West Yorkshire
LS28 6NJ
Director NamePeter Mackenzie Hoyle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address6 Bridle Dene
Shelf
Halifax
West Yorkshire
HX3 7NR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£139,800
Net Worth£2,434,612
Current Liabilities£2,427,972

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2012Administrator's progress report to 26 January 2012 (50 pages)
16 February 2012Administrator's progress report to 26 January 2012 (50 pages)
1 February 2012Notice of move from Administration to Dissolution on 26 January 2012 (25 pages)
1 February 2012Notice of move from Administration to Dissolution (25 pages)
13 September 2011Administrator's progress report to 10 August 2011 (25 pages)
13 September 2011Administrator's progress report to 10 August 2011 (25 pages)
16 June 2011 (1 page)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
8 June 2011Notice of vacation of office by administrator (9 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
10 March 2011Administrator's progress report to 10 February 2011 (23 pages)
10 March 2011Administrator's progress report to 10 February 2011 (23 pages)
30 December 2010Notice of extension of period of Administration (1 page)
30 December 2010Notice of extension of period of Administration (1 page)
23 September 2010Administrator's progress report to 10 August 2010 (23 pages)
23 September 2010Administrator's progress report to 10 August 2010 (23 pages)
15 September 2010Administrator's progress report to 10 August 2010 (23 pages)
15 September 2010Administrator's progress report to 10 August 2010 (23 pages)
25 June 2010Notice of extension of period of Administration (1 page)
25 June 2010Notice of extension of period of Administration (1 page)
12 March 2010Administrator's progress report to 10 February 2010 (23 pages)
12 March 2010Administrator's progress report to 10 February 2010 (23 pages)
23 October 2009Result of meeting of creditors (4 pages)
23 October 2009Result of meeting of creditors (4 pages)
24 September 2009Statement of affairs with form 2.15B (9 pages)
24 September 2009Statement of affairs with form 2.15B (9 pages)
21 September 2009Statement of administrator's proposal (9 pages)
21 September 2009Statement of administrator's proposal (9 pages)
13 August 2009Appointment of an administrator (1 page)
13 August 2009Appointment of an administrator (1 page)
13 August 2009Registered office changed on 13/08/2009 from unit 4 knowle spring industrial est, south street keighley, bradford west yorkshire BD21 1AQ (1 page)
13 August 2009Registered office changed on 13/08/2009 from unit 4 knowle spring industrial est, south street keighley, bradford west yorkshire BD21 1AQ (1 page)
19 May 2009Director's change of particulars / andrew iveson / 01/11/2008 (1 page)
19 May 2009Return made up to 01/04/09; full list of members (12 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 01/04/09; full list of members (12 pages)
19 May 2009Director's Change of Particulars / andrew iveson / 01/11/2008 / HouseName/Number was: , now: bramston lodge; Street was: the grange, now: carlton lane; Area was: hawksworth guiseley, now: east carlton, yeadon; Region was: , now: west yorkshire; Post Code was: LS20 8LG, now: LS19 7BG; Country was: , now: united kingdom (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Director and secretary's change of particulars / melanie connolly / 01/11/2008 (2 pages)
19 May 2009Director and Secretary's Change of Particulars / melanie connolly / 01/11/2008 / Title was: , now: mrs; Middle Name/s was: , now: jane; HouseName/Number was: , now: bramston lodge; Street was: the grange, now: carlton lane; Area was: thorpe lane little hawksworth, now: east carlton; Post Town was: guiseley, now: leeds; Post Code was: LS20 8LG, now: (2 pages)
22 December 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
22 December 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
14 May 2008Return made up to 01/04/08; full list of members (12 pages)
14 May 2008Return made up to 01/04/08; full list of members (12 pages)
10 August 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
10 August 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
25 June 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 June 2007Return made up to 01/04/07; no change of members (11 pages)
10 November 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
10 November 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
20 June 2006Return made up to 01/04/06; full list of members (13 pages)
20 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 January 2006Ad 03/01/06--------- £ si 954689@1=954689 £ ic 2953243/3907932 (4 pages)
26 January 2006Ad 03/01/06--------- £ si 954689@1=954689 £ ic 2953243/3907932 (4 pages)
20 January 2006Particulars of property mortgage/charge (3 pages)
20 January 2006Particulars of property mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
26 September 2005Ad 14/09/05--------- £ si 157788@1=157788 £ ic 2795455/2953243 (2 pages)
26 September 2005Ad 14/09/05--------- £ si 157788@1=157788 £ ic 2795455/2953243 (2 pages)
26 July 2005Ad 27/06/05--------- £ si 2295455@1=2295455 £ ic 500000/2795455 (2 pages)
26 July 2005Ad 27/06/05--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages)
26 July 2005Statement of affairs (34 pages)
26 July 2005Statement of affairs (34 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2005Ad 27/06/05--------- £ si 2295455@1=2295455 £ ic 500000/2795455 (2 pages)
26 July 2005Ad 27/06/05--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages)
26 July 2005Nc inc already adjusted 27/06/05 (1 page)
26 July 2005Nc inc already adjusted 27/06/05 (1 page)
6 July 2005Memorandum and Articles of Association (9 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Memorandum and Articles of Association (9 pages)
6 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
30 June 2005Company name changed pitchhigh LIMITED\certificate issued on 30/06/05 (2 pages)
30 June 2005Company name changed pitchhigh LIMITED\certificate issued on 30/06/05 (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005Registered office changed on 20/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 April 2005Registered office changed on 20/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (1 page)
15 April 2005New secretary appointed (1 page)
15 April 2005Director resigned (1 page)
1 April 2005Incorporation (16 pages)
1 April 2005Incorporation (16 pages)