Company NameSidehove Limited
Company StatusDissolved
Company Number02341220
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jane Angela Lazare
NationalityBritish
StatusClosed
Appointed03 March 1997(8 years, 1 month after company formation)
Appointment Duration20 years (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMrs Jane Angela Lazare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Secretary NameMr Peter Broude
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Scholes Lane
Prestwich
Lancashire
M25 0AU
Secretary NameMr John Gerard Flatley
NationalityBritish,Irish
StatusResigned
Appointed29 October 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameJulia Lazare
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(15 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Sapphire Holdings Overseas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 December 1996Delivered on: 6 December 1996
Persons entitled: Tsb Bank PLC

Classification: Mortgage of contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement dated 12/4/96 in relation to plot d,wharfside,trafford park,manchester. See the mortgage charge document for full details.
Outstanding
5 December 1996Delivered on: 6 December 1996
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 September 1993Delivered on: 13 September 1993
Persons entitled: Tsb Bank PLC,

Classification: Transfer deed.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land known as 159,161 and 163 cheetham hill road, cheetham ,title no gm 518096 .,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 July 1989Delivered on: 21 July 1989
Persons entitled: Hill Samuel Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159, 161 & 163 cheetham hill rd cheetham manchester. Assigns the goodwill of business by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 November 2015Termination of appointment of Julia Lazare as a director on 25 August 2015 (1 page)
9 November 2015Appointment of Mr Robert Bernard Lazare as a director on 25 August 2015 (2 pages)
9 November 2015Appointment of Mr Robert Bernard Lazare as a director on 25 August 2015 (2 pages)
9 November 2015Termination of appointment of Julia Lazare as a director on 25 August 2015 (1 page)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 February 2012Director's details changed for Julia Lazare on 29 January 2012 (2 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 February 2012Secretary's details changed for Mrs Jane Angela Lazare on 29 January 2012 (1 page)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Julia Lazare on 29 January 2012 (2 pages)
1 February 2012Secretary's details changed for Mrs Jane Angela Lazare on 29 January 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 30 January 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)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Julia Lazare on 29 January 2010 (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Julia Lazare on 29 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 February 2009Return made up to 30/01/09; full list of members (3 pages)
12 February 2009Return made up to 30/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 February 2008Return made up to 30/01/08; full list of members (2 pages)
21 February 2008Return made up to 30/01/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
14 February 2006Return made up to 30/01/06; full list of members (2 pages)
14 February 2006Return made up to 30/01/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
12 October 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Registered office changed on 14/09/04 from: incom house waterside trafford park manchester M17 1WD (1 page)
14 September 2004Registered office changed on 14/09/04 from: incom house waterside trafford park manchester M17 1WD (1 page)
10 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 30/01/03; full list of members (7 pages)
11 March 2003Return made up to 30/01/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
7 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
7 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
21 February 2001Return made up to 30/01/01; full list of members (6 pages)
21 February 2001Return made up to 30/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 February 2000Return made up to 30/01/00; full list of members (6 pages)
7 February 2000Return made up to 30/01/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 June 1999Return made up to 30/01/99; no change of members (4 pages)
23 June 1999Return made up to 30/01/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
(8 pages)
12 February 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
(8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 March 1997New secretary appointed (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (1 page)
6 February 1997Return made up to 30/01/97; no change of members (6 pages)
6 February 1997Return made up to 30/01/97; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Return made up to 30/01/96; full list of members (7 pages)
31 January 1996Return made up to 30/01/96; full list of members (7 pages)
23 March 1995Return made up to 30/01/95; no change of members (8 pages)
23 March 1995Return made up to 30/01/95; no change of members (8 pages)