Company NameSirius Drilling Services Limited
Company StatusDissolved
Company Number06075338
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Secretary NameMr Douglas Mill
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameMr Patrick Edward Kane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLayton Lodge Town Street
Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director NameMr Matthew James Powell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Arrathorne Farm Arrathorne
Bedale
North Yorkshire
DL8 1ND
Director NameMr Paul John Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thesiriusgroup.com
Email address[email protected]
Telephone0113 2649960
Telephone regionLeeds

Location

Registered AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Sirius Engineering Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
8 April 2014Termination of appointment of Matthew Powell as a director (1 page)
8 April 2014Termination of appointment of Paul Taylor as a director (1 page)
8 April 2014Termination of appointment of Patrick Kane as a director (1 page)
8 April 2014Termination of appointment of Matthew Powell as a director (1 page)
8 April 2014Termination of appointment of Paul Taylor as a director (1 page)
8 April 2014Termination of appointment of Patrick Kane as a director (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 February 2013Registered office address changed from Suite 2 Russell House Littleburn Industrial Estate Langley Moor County Durham DH7 8HJ on 4 February 2013 (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 February 2013Registered office address changed from Suite 2 Russell House Littleburn Industrial Estate Langley Moor County Durham DH7 8HJ on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Suite 2 Russell House Littleburn Industrial Estate Langley Moor County Durham DH7 8HJ on 4 February 2013 (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Matthew James Powell on 1 August 2010 (3 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Matthew James Powell on 1 August 2010 (3 pages)
1 March 2011Director's details changed for Matthew James Powell on 1 August 2010 (3 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
29 March 2010Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Paul John Taylor on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Douglas Mill on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Paul John Taylor on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Douglas Mill on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Paul John Taylor on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Matthew James Powell on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Matthew James Powell on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Matthew James Powell on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Douglas Mill on 1 January 2010 (2 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 October 2008Director's change of particulars / patrick kane / 05/09/2008 (1 page)
27 October 2008Director's change of particulars / patrick kane / 05/09/2008 (1 page)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
12 April 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
12 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
12 April 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2007New secretary appointed;new director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New secretary appointed;new director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
31 January 2007Incorporation (16 pages)
31 January 2007Incorporation (16 pages)