Company NameSitemech Limited
DirectorPhilip Rhodes
Company StatusDissolved
Company Number02917647
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePhilip Rhodes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(1 week after company formation)
Appointment Duration30 years
RoleManaging Director
Correspondence Address17 Springside View
Bury
Lancashire
BL8 4LN
Secretary NameKevin George Shinks
NationalityBritish
StatusCurrent
Appointed02 December 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address19 Corner Gate
Westhoughton
Bolton
Lancashire
BL5 2SE
Director NameChristopher Cassidy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 week after company formation)
Appointment Duration3 years, 12 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address3 Field Road
Firgrove
Rochdale
Lancashire
OL16 4AZ
Director NameJohn Livesey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address37 Alderdale Drive
Droylsden
Manchester
M43 6NN
Secretary NamePhilip Rhodes
NationalityBritish
StatusResigned
Appointed18 April 1994(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 1996)
RoleSecretary
Correspondence Address17 Springside View
Bury
Lancashire
BL8 4LN
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressK P M G
Saint Jamess Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£13,746
Current Liabilities£1,073,093

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
18 September 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Sec of state's release of liq (1 page)
15 September 2004Liquidators statement of receipts and payments (8 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (8 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Receiver's abstract of receipts and payments (3 pages)
7 November 2000Receiver ceasing to act (1 page)
7 November 2000Receiver's abstract of receipts and payments (3 pages)
10 May 2000Registered office changed on 10/05/00 from: porritt street bury lancashire BL9 6HJ (1 page)
19 April 2000Registered office changed on 19/04/00 from: porritt street bury lancashire BL9 6HJ (1 page)
15 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2000Appointment of a voluntary liquidator (3 pages)
13 March 2000Statement of affairs (22 pages)
7 February 2000Director resigned (1 page)
29 December 1999Stat of affairs with f 3.10 (24 pages)
29 December 1999Administrative Receiver's report (20 pages)
27 September 1999Appointment of receiver/manager (1 page)
20 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 April 1999Return made up to 11/04/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
(4 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 11/04/98; full list of members (6 pages)
30 April 1998Director resigned (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
9 December 1996New secretary appointed (2 pages)
9 May 1996Return made up to 11/04/96; no change of members (4 pages)
28 April 1995Full accounts made up to 31 December 1994 (13 pages)
9 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)