Company NameSiefield Limited
Company StatusDissolved
Company Number05956210
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 7 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NamePaddico (282) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameJennifer Joan Symon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(6 days after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPooh Cottage
High Street Woolley
Wakefield
WF4 2JZ
Director NameMr Robert James Ashall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Derry Hill
Menston
Ilkley
West Yorkshire
LS29 6NF
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Secretary NameMr Robert James Ashall
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Derry Hill
Menston
Ilkley
West Yorkshire
LS29 6NF
Secretary NameDavid Alistair Symon
NationalityBritish
StatusResigned
Appointed10 October 2006(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressPooh Cottage
Wolley
Wakefield
WF4 2JZ
Director NameDavid Alistair Symon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressPooh Cottage
Wolley
Wakefield
WF4 2JZ

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at 1Ms Jennifer Symon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,309
Cash£4,854
Current Liabilities£1,067,645

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Registered office address changed from 9-11 High Street, Woolley Wakefield West Yorkshire WF4 2JZ on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 9-11 High Street, Woolley Wakefield West Yorkshire WF4 2JZ on 24 June 2010 (1 page)
24 November 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
24 November 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
22 October 2009Director's details changed for Jennifer Joan Symon on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 2
(5 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 2
(5 pages)
22 October 2009Director's details changed for Jennifer Joan Symon on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 2
(5 pages)
13 October 2009Termination of appointment of David Symon as a secretary (1 page)
13 October 2009Termination of appointment of David Symon as a secretary (1 page)
13 October 2009Termination of appointment of David Symon as a director (1 page)
13 October 2009Termination of appointment of David Symon as a director (1 page)
2 December 2008Director's Change of Particulars / jennifer symon / 01/12/2008 / Date of Birth was: 28-May-1957, now: 28-Aug-1957; HouseName/Number was: , now: 9-11 (1 page)
2 December 2008Director's change of particulars / jennifer symon / 01/12/2008 (1 page)
1 December 2008Return made up to 04/10/08; full list of members (4 pages)
1 December 2008Return made up to 04/10/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 May 2008Ad 31/01/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
9 May 2008Ad 31/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 April 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
23 April 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
20 February 2008Particulars of mortgage/charge (4 pages)
20 February 2008Particulars of mortgage/charge (4 pages)
27 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
26 October 2007Registered office changed on 26/10/07 from: pooh cottage 9-11 high srteet wakefield west yorkshire WF4 2JZ (1 page)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: pooh cottage 9-11 high srteet wakefield west yorkshire WF4 2JZ (1 page)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: unit 21 shawfield road carlton industrial estate barnsley south yorkshire S71 3HS (1 page)
27 October 2006Registered office changed on 27/10/06 from: unit 21 shawfield road carlton industrial estate barnsley south yorkshire S71 3HS (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
17 October 2006Company name changed paddico (282) LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed paddico (282) LIMITED\certificate issued on 17/10/06 (2 pages)
4 October 2006Incorporation (23 pages)