Company NameSidlington Limited
Company StatusDissolved
Company Number02064291
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Lee Sheldon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(5 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 30 December 2014)
RoleWilder-Property Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Highmeadow
Outwood
Radcliffe
M26 1YN
Director NameMrs Ann Lee
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 April 1992)
RoleHousewife
Correspondence Address10 Park Hill
Prestwich
Manchester
Lancashire
M25 0FX
Director NameMr Sheldon Lee
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 1999)
RoleProperty Manager
Correspondence Address10 Park Hill
Prestwich
Manchester
Lancashire
M25 0FX
Secretary NameMrs Ann Lee
NationalityBritish
StatusResigned
Appointed13 April 1991(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 April 1992)
RoleCompany Director
Correspondence Address10 Park Hill
Prestwich
Manchester
Lancashire
M25 0FX
Secretary NameMr Sheldon Lee
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 June 1999)
RoleCompany Director
Correspondence Address95 Ringley Road
Whitefield
Manchester
Lancashire
M45 7HU
Secretary NameAmanda Louise Lee
NationalityBritish
StatusResigned
Appointed03 June 1999(12 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 November 2013)
RoleCompany Director
Correspondence Address56 Sergeants Lane
Whitefield
Manchester
M45 7TS

Location

Registered AddressB Olsberg & Co Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

20 at £1Sheldon Lee
80.00%
Ordinary
5 at £1Michael Sheldon
20.00%
Ordinary

Financials

Year2014
Net Worth-£102
Cash£834
Current Liabilities£1,020

Accounts

Latest Accounts12 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 July

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (6 pages)
8 September 2014Application to strike the company off the register (6 pages)
22 May 2014Total exemption small company accounts made up to 12 July 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 12 July 2013 (3 pages)
7 November 2013Termination of appointment of Amanda Louise Lee as a secretary on 6 November 2013 (1 page)
7 November 2013Termination of appointment of Amanda Louise Lee as a secretary on 6 November 2013 (1 page)
7 November 2013Termination of appointment of Amanda Louise Lee as a secretary on 6 November 2013 (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Registered office address changed from 3 Middleton Road Manchester M8 5DT on 4 November 2013 (1 page)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 25
(4 pages)
4 November 2013Registered office address changed from 3 Middleton Road Manchester M8 5DT on 4 November 2013 (1 page)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 25
(4 pages)
4 November 2013Registered office address changed from 3 Middleton Road Manchester M8 5DT on 4 November 2013 (1 page)
30 October 2013Registered office address changed from C/O B Olsberg & Co 2nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 30 October 2013 (1 page)
30 October 2013Registered office address changed from C/O B Olsberg & Co 2nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 30 October 2013 (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Total exemption small company accounts made up to 12 July 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 12 July 2011 (3 pages)
18 March 2012Previous accounting period extended from 30 March 2011 to 12 July 2011 (1 page)
18 March 2012Previous accounting period extended from 30 March 2011 to 12 July 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for Mr Michael Lee Sheldon on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Michael Lee Sheldon on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
7 May 2009Return made up to 14/10/08; full list of members (3 pages)
7 May 2009Return made up to 14/10/08; full list of members (3 pages)
4 February 2009Return made up to 14/10/07; full list of members (3 pages)
4 February 2009Return made up to 14/10/07; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Registered office changed on 20/06/2008 from c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
20 June 2008Registered office changed on 20/06/2008 from c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 July 2007Return made up to 13/04/07; full list of members (2 pages)
26 July 2007Return made up to 13/04/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 October 2006Return made up to 13/04/06; full list of members (2 pages)
20 October 2006Return made up to 13/04/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 November 2005Return made up to 13/04/05; full list of members (2 pages)
7 November 2005Return made up to 13/04/05; full list of members (2 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 July 2004Return made up to 13/04/04; full list of members (6 pages)
20 July 2004Return made up to 13/04/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 July 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 October 2002Return made up to 13/04/02; full list of members (6 pages)
9 October 2002Return made up to 13/04/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 March 2002Registered office changed on 25/03/02 from: c/O., B olsberg & co, 3RD floor, barclay house, 35/37., whitworth street west, manchester, M1 5NG. (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/O., B olsberg & co, 3RD floor, barclay house, 35/37., whitworth street west, manchester, M1 5NG. (1 page)
24 July 2001Return made up to 13/04/01; full list of members (6 pages)
24 July 2001Return made up to 13/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 13/04/00; full list of members (6 pages)
12 July 2000Return made up to 13/04/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
17 August 1999Return made up to 13/04/99; no change of members (4 pages)
17 August 1999Return made up to 13/04/99; no change of members (4 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Return made up to 13/04/98; full list of members (6 pages)
21 July 1998Return made up to 13/04/98; full list of members (6 pages)
16 December 1997 (3 pages)
16 December 1997 (3 pages)
6 August 1997Return made up to 13/04/97; no change of members (4 pages)
6 August 1997Return made up to 13/04/97; no change of members (4 pages)
9 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 June 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Ad 21/03/96--------- £ si 5@1=5 £ ic 20/25 (2 pages)
29 March 1996Ad 21/03/96--------- £ si 5@1=5 £ ic 20/25 (2 pages)
22 December 1995Full accounts made up to 31 March 1995 (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (4 pages)
17 July 1995Return made up to 13/04/95; change of members (6 pages)
17 July 1995Return made up to 13/04/95; change of members (6 pages)