Company NameJohn Siddall Holdings Limited
Company StatusDissolved
Company Number02449635
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Harold Alexander
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleStockbroker
Correspondence AddressThe White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameGregory John Banks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleStockbroker
Correspondence AddressMoss Deeping Robins Lane
Bramhall
Stockport
Cheshire
SK7 2PE
Director NameAndrew Norrie Garland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleStockbroker
Correspondence Address10 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Secretary NameStephen Harold Alexander
NationalityBritish
StatusCurrent
Appointed03 June 1997(7 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleStockbroker
Correspondence AddressThe White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMr Graham Harold Richard Betton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 October 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address11 Fallow Fields Drive
Reddish
Stockport
Cheshire
SK5 6XT
Director NameMr Philip Mark Hargreaves
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleSolicitor
Correspondence Address43 Queen Anne Street
London
W1M 9FA
Director NameRobert Leslie McIlquham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration4 years (resigned 29 December 1995)
RoleStockbroker
Correspondence Address8 Wingate Road Little Hulton
Worsley
Manchester
Lancashire
M38 9PB
Secretary NameRobert Leslie McIlquham
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration4 years (resigned 29 December 1995)
RoleCompany Director
Correspondence Address8 Wingate Road Little Hulton
Worsley
Manchester
Lancashire
M38 9PB
Director NameWilfrid Laurie Beevers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleStockbroker
Correspondence AddressWoodcroft
17 Park Road
Altrincham
Cheshire
WA15 9HP
Director NameDavid William Youngman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleStockbroker
Correspondence Address70 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AL
Secretary NameJohn Hywelfryn Jones
NationalityBritish
StatusResigned
Appointed29 December 1995(6 years after company formation)
Appointment Duration6 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address24 Reuben Street
Stockport
Cheshire
SK4 1PS
Secretary NameMr Michael Andrew Frame
NationalityBritish
StatusResigned
Appointed03 July 1996(6 years, 7 months after company formation)
Appointment Duration11 months (resigned 03 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carrington Lane
Sale
Manchester
Cheshire
M33 5ND
Director NameMr Michael Andrew Frame
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 03 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Carrington Lane
Sale
Manchester
Cheshire
M33 5ND
Director NameJohn Philip Mark Simmonds
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressFlat 5 Mill Leat Lane
Parbold
Wigan
Lancashire
WN8 7NJ
Director NameMr Martin John Savage
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(7 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 1997)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsand Road
London
SE12 0LE

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,779,686
Gross Profit£961,077
Net Worth£403,436
Cash£3,120,587
Current Liabilities£8,359,033

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 December

Filing History

3 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (6 pages)
17 August 2001Liquidators statement of receipts and payments (6 pages)
28 February 2001Liquidators statement of receipts and payments (6 pages)
22 August 2000Liquidators statement of receipts and payments (6 pages)
18 February 2000Liquidators statement of receipts and payments (6 pages)
23 August 1999Liquidators statement of receipts and payments (6 pages)
19 February 1999Liquidators statement of receipts and payments (6 pages)
21 August 1998Liquidators statement of receipts and payments (6 pages)
2 December 1997Appointment of a voluntary liquidator (1 page)
2 December 1997Statement of affairs (5 pages)
2 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1997Director resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: P.O.box 499 the stock exchange 4,norfolk street manchester,M60 1DY (1 page)
16 June 1997Director resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
29 November 1996Return made up to 05/12/96; no change of members (4 pages)
10 July 1996New secretary appointed (2 pages)
7 July 1996Full group accounts made up to 31 December 1995 (19 pages)
5 July 1996Secretary resigned (1 page)
22 February 1996Secretary resigned;director resigned (2 pages)
22 February 1996Return made up to 05/12/95; full list of members (8 pages)
22 February 1996New secretary appointed (1 page)
24 October 1995Full group accounts made up to 31 December 1994 (19 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
22 September 1994Full group accounts made up to 31 December 1993 (20 pages)
5 July 1993Full group accounts made up to 31 December 1992 (17 pages)