Company NameSitemaster Panels Limited
Company StatusDissolved
Company Number02840128
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameFencing World Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDawn Freebairn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 15 February 2000)
RoleBook-Keeper/Secretary
Correspondence Address18 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Secretary NameDawn Freebairn
NationalityBritish
StatusClosed
Appointed27 February 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 15 February 2000)
RoleBook-Keeper/Secretary
Correspondence Address18 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameDawn Freebairn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 1994)
RoleCS
Correspondence Address7 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameSimon Freebairn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 1994)
RoleManaging Director
Correspondence Address7 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7TG
Secretary NameDawn Freebairn
NationalityBritish
StatusResigned
Appointed01 October 1993(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 1994)
RoleCS
Correspondence Address7 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameMr Frederick Sellors
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 1995)
RoleCompany Director
Correspondence Address26c Hilltop Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Ross Frederick Sellors
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 1995)
RoleCompany Director
Correspondence Address38 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QY
Secretary NameMr James Leslie Berrisford
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 1995)
RoleCompany Director
Correspondence Address55b Briarfield Road
Timperley
Altrincham
Cheshire
WA15 7DD
Director NameSimon Freebairn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1996)
RoleManaging Director
Correspondence Address23 Burnside
Halebarns
Altrincham
Cheshire
WA15 0SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 1 Trafford Dist Centre
Tenax Road
Trafford Park
Manchester
M17 1JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
18 August 1999Application for striking-off (1 page)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 August 1998Return made up to 28/07/98; no change of members (4 pages)
21 August 1997Return made up to 28/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 September 1996Return made up to 28/07/96; no change of members
  • 363(287) ‐ Registered office changed on 18/09/96
(6 pages)
17 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 March 1996Registered office changed on 14/03/96 from: clarke treading eatate barton dock road stretford manchester M32 0ZH (1 page)
8 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 April 1995Particulars of mortgage/charge (8 pages)