Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2017(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 May 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Russell Paul Morris |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sirdar Spinning Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Ian Leslie Stead |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sirdar Spinning Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Secretary Name | Mr Ian Leslie Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sirdar Spinning Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Simon Havis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Massimo Saracchi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Website | tilsatec.com |
---|---|
Email address | [email protected] |
Telephone | 01924 375742 |
Telephone region | Wakefield |
Registered Address | C/O Sirdar Spinning Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
1 at £1 | Sirdar Spinning LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2022 | Application to strike the company off the register (1 page) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
23 April 2019 | Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages) |
15 February 2019 | Termination of appointment of Simon Havis as a director on 11 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Massimo Saracchi as a director on 11 February 2019 (1 page) |
23 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
19 February 2018 | Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page) |
26 October 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
26 October 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Change of details for Sirdar Spinning Limited as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Change of details for Sirdar Spinning Limited as a person with significant control on 6 September 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
23 May 2017 | Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page) |
23 May 2017 | Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page) |
22 May 2017 | Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Russell Paul Morris as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Russell Paul Morris as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page) |
18 May 2017 | Appointment of Mr Simon Havis as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Simon Havis as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages) |
16 May 2017 | Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages) |
16 May 2017 | Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page) |
16 May 2017 | Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page) |
16 May 2017 | Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
9 October 2015 | Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages) |
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages) |
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 September 2011 | Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 May 2010 | Registered office address changed from C/O Sirdar Spinning Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND Uk on 11 May 2010 (1 page) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Registered office address changed from C/O Sirdar Spinning Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND Uk on 11 May 2010 (1 page) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
10 June 2009 | Director's change of particulars / russell morris / 08/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / russell morris / 08/06/2009 (1 page) |
22 April 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
22 April 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
21 April 2009 | Incorporation (14 pages) |
21 April 2009 | Incorporation (14 pages) |