Company NameSivam Limited
Company StatusDissolved
Company Number04256730
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Frank Henshall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Secretary NameMavis Henshall
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameMr Alastair Scott Henshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address16 College Close
Dalton Piercy
Hartlepool
TS27 3JA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishDalton Piercy
WardRural West

Accounts

Latest Accounts22 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 January

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(5 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(5 pages)
18 July 2011Total exemption full accounts made up to 22 January 2011 (10 pages)
18 July 2011Total exemption full accounts made up to 22 January 2011 (10 pages)
30 September 2010Total exemption full accounts made up to 22 January 2010 (10 pages)
30 September 2010Total exemption full accounts made up to 22 January 2010 (10 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
27 July 2010Register inspection address has been changed (1 page)
26 July 2010Termination of appointment of Alastair Henshall as a director (1 page)
26 July 2010Termination of appointment of Alastair Henshall as a director (1 page)
27 August 2009Amended accounts made up to 22 January 2009 (10 pages)
27 August 2009Amended accounts made up to 22 January 2009 (10 pages)
22 July 2009Return made up to 16/07/09; full list of members (4 pages)
22 July 2009Return made up to 16/07/09; full list of members (4 pages)
12 June 2009Total exemption full accounts made up to 22 January 2009 (10 pages)
12 June 2009Total exemption full accounts made up to 22 January 2009 (10 pages)
13 October 2008Return made up to 16/07/08; full list of members (7 pages)
13 October 2008Return made up to 16/07/08; full list of members (7 pages)
25 July 2008Total exemption full accounts made up to 22 January 2008 (9 pages)
25 July 2008Total exemption full accounts made up to 22 January 2008 (9 pages)
2 August 2007Total exemption full accounts made up to 22 January 2007 (11 pages)
2 August 2007Total exemption full accounts made up to 22 January 2007 (11 pages)
26 July 2007Return made up to 16/07/07; full list of members (7 pages)
26 July 2007Return made up to 16/07/07; full list of members (7 pages)
13 September 2006Total exemption full accounts made up to 22 January 2006 (9 pages)
13 September 2006Total exemption full accounts made up to 22 January 2006 (9 pages)
1 August 2006Return made up to 16/07/06; full list of members (7 pages)
1 August 2006Return made up to 16/07/06; full list of members (7 pages)
12 August 2005Return made up to 16/07/05; full list of members (7 pages)
12 August 2005Return made up to 16/07/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 22 January 2005 (9 pages)
9 May 2005Total exemption full accounts made up to 22 January 2005 (9 pages)
25 October 2004Total exemption full accounts made up to 22 January 2004 (10 pages)
25 October 2004Total exemption full accounts made up to 22 January 2004 (10 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
28 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Total exemption full accounts made up to 22 January 2003 (9 pages)
21 May 2003Total exemption full accounts made up to 22 January 2003 (9 pages)
24 July 2002Return made up to 16/07/02; full list of members (7 pages)
24 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Accounting reference date extended from 31/07/02 to 22/01/03 (1 page)
14 May 2002Accounting reference date extended from 31/07/02 to 22/01/03 (1 page)
3 September 2001Ad 13/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 2001Ad 13/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
23 July 2001Incorporation (15 pages)
23 July 2001Incorporation (15 pages)