Company NameSitnarong Limited
Company StatusDissolved
Company Number02728878
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Sken Kaewpadung
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1993(11 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 01 December 2009)
RoleMartial Arts Instructor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazelhurst Drive
Bollington
Macclesfield
Cheshire
SK10 5QT
Secretary NameMr Sken Kaewpadung
NationalityBritish
StatusClosed
Appointed16 August 1993(1 year, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazelhurst Drive
Bollington
Macclesfield
Cheshire
SK10 5QT
Director NameMiss Kay Michelle Hampson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(3 years after company formation)
Appointment Duration14 years, 4 months (closed 01 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazelhurst Drive
Bollington
Macclesfield
Cheshire
SK10 5QT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameThomas Bourke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address17 Gasgoing Street
Moss Side
Manchester
M19 4FU
Secretary NameKay Hampson
NationalityBritish
StatusResigned
Appointed20 January 1993(6 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 August 1993)
RoleCompany Director
Correspondence Address9 Cherry Tree Close
Wilmslow
Cheshire
SK9 2QF

Location

Registered AddressAshton House
Ashton Lane
Sale
Manchester
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£50
Cash£6,356
Current Liabilities£12,688

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 April 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 August 2008Return made up to 05/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
1 August 2006Return made up to 06/07/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 July 2005Return made up to 11/06/05; full list of members (3 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 July 2004Return made up to 06/07/04; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
8 August 2003Return made up to 06/07/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
11 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
28 September 2000Registered office changed on 28/09/00 from: 19 back wall gate macclesfield cheshire SK11 6LQ (1 page)
30 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 July 2000Return made up to 06/07/00; full list of members (6 pages)
29 October 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 July 1998Return made up to 06/07/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
6 November 1997Return made up to 06/07/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 August 1996Return made up to 06/07/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
6 September 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 September 1995New director appointed (2 pages)
30 August 1995Director's particulars changed;director resigned (2 pages)
30 August 1995Director resigned (2 pages)
12 July 1995Return made up to 06/07/95; no change of members (4 pages)