Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | Mr Patrick Edward Kane |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Layton Lodge Town Street Rawdon Leeds West Yorkshire LS19 6QJ |
Director Name | Mr Matthew James Powell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Arrathorne Farm Arrathorne Bedale North Yorkshire DL8 1ND |
Director Name | Mr Paul John Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Nicholas Drive Richmond North Yorkshire DL10 7DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.siriusgroup.com |
---|
Registered Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Sirius Engineering Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Termination of appointment of Matthew Powell as a director (1 page) |
8 April 2014 | Termination of appointment of Paul Taylor as a director (1 page) |
8 April 2014 | Termination of appointment of Matthew Powell as a director (1 page) |
8 April 2014 | Termination of appointment of Patrick Kane as a director (1 page) |
8 April 2014 | Termination of appointment of Paul Taylor as a director (1 page) |
8 April 2014 | Termination of appointment of Patrick Kane as a director (1 page) |
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
6 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham County Durham DH7 8HJ on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham County Durham DH7 8HJ on 16 January 2013 (1 page) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 January 2012 | Director's details changed for Mr Patrick Edward Kane on 1 November 2011 (2 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Director's details changed for Mr Patrick Edward Kane on 1 November 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Patrick Edward Kane on 1 November 2011 (2 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 March 2011 | Director's details changed for Matthew James Powell on 1 October 2010 (2 pages) |
1 March 2011 | Director's details changed for Matthew James Powell on 1 October 2010 (2 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Matthew James Powell on 1 October 2010 (2 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Douglas Mill on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Douglas Mill on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Matthew James Powell on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Matthew James Powell on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Douglas Mill on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Matthew James Powell on 1 January 2010 (2 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
27 October 2008 | Director's change of particulars / patrick kane / 05/09/2008 (1 page) |
27 October 2008 | Director's change of particulars / patrick kane / 05/09/2008 (1 page) |
23 June 2008 | Director appointed matthew james powell (2 pages) |
23 June 2008 | Director appointed matthew james powell (2 pages) |
23 June 2008 | Director appointed patrick edward kane (2 pages) |
23 June 2008 | Director appointed patrick edward kane (2 pages) |
4 June 2008 | Company name changed strategic environmental management services LIMITED\certificate issued on 05/06/08 (2 pages) |
4 June 2008 | Company name changed strategic environmental management services LIMITED\certificate issued on 05/06/08 (2 pages) |
27 May 2008 | Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 May 2008 | Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 May 2008 | Director and secretary appointed douglas mill (2 pages) |
8 May 2008 | Director and secretary appointed douglas mill (2 pages) |
8 May 2008 | Director appointed paul john taylor (2 pages) |
8 May 2008 | Director appointed paul john taylor (2 pages) |
8 May 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
8 May 2008 | Appointment terminated director london law services LIMITED (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
8 May 2008 | Appointment terminated director london law services LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
15 January 2008 | Incorporation (31 pages) |
15 January 2008 | Incorporation (31 pages) |