Company NameSiren Film And Video Limited
Company StatusDissolved
Company Number02043344
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 1986(37 years, 9 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Wendy McEvoy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(5 years after company formation)
Appointment Duration17 years, 7 months (closed 24 March 2009)
RoleCamerawoman / Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shield Street
Allendale
Hexham
NE47 9BP
Secretary NameKatrina Faye McEvoy
NationalityBritish
StatusClosed
Appointed28 February 2005(18 years, 7 months after company formation)
Appointment Duration4 years (closed 24 March 2009)
RoleCompany Director
Correspondence Address11 Louie Terrace
Gateshead
Tyne & Wear
NE9 5XH
Director NameKatrina Faye McEvoy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address11 Louie Terrace
Gateshead
Tyne & Wear
NE9 5XH
Director NameWendy Critchley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1993)
RoleAdministrator
Correspondence Address4 Jameson Road
Norton
Stockton On Tees
Cleveland
TS20 1EF
Director NameMr David James Eadington
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years after company formation)
Appointment Duration13 years, 6 months (resigned 28 February 2005)
RoleSound Recordist/Producer/Director
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Castleton
Whitby
North Yorkshire
YO21 2DB
Secretary NameWendy Critchley
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address4 Jameson Road
Norton
Stockton On Tees
Cleveland
TS20 1EF
Secretary NameMr David James Eadington
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2005)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Castleton
Whitby
North Yorkshire
YO21 2DB

Location

Registered Address5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,154
Cash£6,539
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Annual return made up to 15/08/08 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Annual return made up to 15/08/07 (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Annual return made up to 15/08/06 (2 pages)
16 January 2006New director appointed (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Annual return made up to 15/08/05 (3 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 September 2004Annual return made up to 15/08/04 (4 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 September 2003Annual return made up to 15/08/03 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 August 2001Annual return made up to 15/08/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
22 August 2000Annual return made up to 15/08/00 (3 pages)
22 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
25 August 1999Annual return made up to 15/08/99 (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
11 August 1998Annual return made up to 15/08/98 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 August 1997Annual return made up to 15/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 August 1996Annual return made up to 15/08/96
  • 363(287) ‐ Registered office changed on 13/08/96
(4 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
4 August 1995Annual return made up to 15/08/95 (4 pages)