Company NameSistra Limited
Company StatusDissolved
Company Number05544863
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameAndrzej Michael Banasik
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 13 October 2010)
RoleCompany Director
Correspondence AddressLodge On The Wolds
The Fosse Cotgrave
Nottingham
Nottinghamshire
NG12 3HG
Secretary NameAndrzej Michael Banasik
NationalityBritish
StatusClosed
Appointed01 September 2005(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 13 October 2010)
RoleCompany Director
Correspondence AddressLodge On The Wolds
The Fosse Cotgrave
Nottingham
Nottinghamshire
NG12 3HG
Director NameSimon Philip Long
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 13 October 2010)
RoleCompany Director
Correspondence Address66 Nelson Road
Leigh-On-Sea
Essex
SS9 3HU
Director NamePaul Douglas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 week, 1 day after company formation)
Appointment Duration10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Meadow Close
Draycott
Derby
Derbyshire
DE72 3QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 October 2010Final Gazette dissolved following liquidation (1 page)
13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2010Insolvency:secretary of state's release of liquidator (1 page)
26 March 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
1 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
14 December 2009Court order insolvency:replacement of liquidator (8 pages)
14 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2009Appointment of a voluntary liquidator (2 pages)
14 December 2009Court order insolvency:replacement of liquidator (8 pages)
14 December 2009Appointment of a voluntary liquidator (2 pages)
17 August 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
10 March 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 12 February 2009 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 12 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 12 August 2008 (5 pages)
21 February 2007Statement of affairs (15 pages)
21 February 2007Appointment of a voluntary liquidator (1 page)
21 February 2007Statement of affairs (15 pages)
21 February 2007Appointment of a voluntary liquidator (1 page)
21 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2007Registered office changed on 30/01/07 from: st peters chambers, 2 bath street, grantham lincolnshire NG31 6EG (1 page)
30 January 2007Registered office changed on 30/01/07 from: st peters chambers, 2 bath street, grantham lincolnshire NG31 6EG (1 page)
25 September 2006Return made up to 24/08/06; full list of members (2 pages)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Return made up to 24/08/06; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: c/o streets st peters chambers 2 bath street grantham NG31 6EE (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Registered office changed on 22/09/06 from: c/o streets st peters chambers 2 bath street grantham NG31 6EE (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 October 2005Particulars of mortgage/charge (8 pages)
22 October 2005Particulars of mortgage/charge (5 pages)
22 October 2005Particulars of mortgage/charge (5 pages)
22 October 2005Particulars of mortgage/charge (8 pages)
13 October 2005Ad 03/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2005Ad 03/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New director appointed (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
8 September 2005Registered office changed on 08/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
24 August 2005Incorporation (19 pages)
24 August 2005Incorporation (19 pages)