Company NameSiebrand (U.K.) Limited
DirectorSheila Hemant Kotecha
Company StatusDissolved
Company Number01229660
CategoryPrivate Limited Company
Incorporation Date14 October 1975(48 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr Hemant Dahyalal Kotecha
NationalityBritish
StatusCurrent
Appointed12 February 1991(15 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Haddon Road
Worsley
Manchester
Lancashire
M28 2GP
Director NameSheila Hemant Kotecha
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(16 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleHousewife
Correspondence AddressThe Gables 11 Haddon Road
Worsley
Manchester
Lancashire
M28 2GP
Director NameMr Lalit Dahyalal Kotecha
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(15 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 August 1991)
RoleAccountant
Correspondence Address11 Haddon Road
Worsley
Manchester
Lancashire
M28 2GP

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 September 1998Dissolved (1 page)
22 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 1998Liquidators statement of receipts and payments (5 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Receiver's abstract of receipts and payments (2 pages)
25 November 1997Receiver ceasing to act (1 page)
12 August 1997Certificate of specific penalty (1 page)
26 June 1997Liquidators statement of receipts and payments (5 pages)
18 December 1996Liquidators statement of receipts and payments (5 pages)
17 September 1996Receiver's abstract of receipts and payments (2 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
9 January 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Receiver's abstract of receipts and payments (2 pages)
7 July 1995Liquidators statement of receipts and payments (6 pages)