SIP HOME LTD
Status | DISSOLVED |
Company No. | 04801810 |
Category | Private Limited Company |
Incorporated | 17 Jun 2003 |
Age | 20 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2012 |
Years | 12 years, 3 months, 9 days |
SUMMARY
SIP HOME LTD is an dissolved private limited company with number 04801810. It was incorporated 20 years, 10 months, 29 days ago, on 17 June 2003 and it was dissolved 12 years, 3 months, 9 days ago, on 07 February 2012. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JG.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-28
Officer name: Peter Quentin Patrick Couch
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-28
Officer name: Nicholas Peter On
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-28
Officer name: Nicholas Mark Fletcher Jopling
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Peter On
Change date: 2011-05-17
Documents
Accounts with accounts type full
Date: 02 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Greenwood
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Mark Fletcher Jopling
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Quentin Patrick Couch
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Nick On
Documents
Accounts with accounts type full
Date: 11 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nick on
Documents
Accounts with accounts type full
Date: 19 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew scrivener
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary marie glanville
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael patrick windle
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / andrew cunningham / 22/04/2008 / Date of Birth was: 22-Jul-1956, now: none; Occupation was: chartered surveyor, now: chartered accountant
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 30/10/04 from: unit 1 hadston industrial estate hadston morpeth northumberland NE65 9YG
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 05/04/04 to 30/09/04
Documents
Resolution
Date: 25 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2004
Category: Capital
Type: 122
Description: S-div 27/09/04
Documents
Resolution
Date: 08 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 05/04/04
Documents
Legacy
Date: 13 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 13/02/04 from: unit 11 bolam business park bassington drive cramlington northumberland NE23 8AD
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
5 KNOCKOTHIE HILL,ELLON,AB41 8BA
Number: | SC239347 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAHEEN FLAT MANAGEMENT COMPANY LIMITED
90 OAKLEY CLOSE,MIDDLESEX,TW7 4HZ
Number: | 01382737 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
25 CITY ROAD,,CB1 1DP
Number: | 03863244 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCAL AUTHORITY PUBLICITY LIMITED
SUITE 203, SECOND FLOOR CHINA HOUSE,LONDON,NW2 6GY
Number: | 06414539 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11934281 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19-12 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN
Number: | 05148631 |
Status: | ACTIVE |
Category: | Private Limited Company |