Company NameSIJA Ltd.
Company StatusDissolved
Company Number02923503
CategoryPrivate Limited Company
Incorporation Date27 April 1994(29 years, 1 month ago)
Dissolution Date31 January 2006 (17 years, 4 months ago)
Previous NameCourage Property Services Ltd.

Business Activity

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

Directors

Director NameJames Brian Pilkington
Date of BirthDecember 1976 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(same day as company formation)
RoleStudent
Correspondence Address185 Stockport Road
Cheadle
Stockport
Cheshire
SK8 2DP
Director NameSimone Kate Pilkington
Date of BirthAugust 1973 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(same day as company formation)
RoleTelevision Production
Correspondence Address185 Stockport Road
Cheadle
Stockport
Cheshire
SK8 2DP
Secretary NameSimone Kate Pilkington
NationalityBritish
StatusClosed
Appointed27 April 1994(same day as company formation)
RoleTelevision Production
Correspondence Address185 Stockport Road
Cheadle
Stockport
Cheshire
SK8 2DP
Director NameJoanne Barnes
Date of BirthNovember 1968 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address25 Dukes Avenue
Finchley
London
N3 2DE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressHacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts30 April 2003 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
9 September 2004Return made up to 27/04/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 June 2002Return made up to 27/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 June 2001Return made up to 27/04/01; full list of members (9 pages)
5 September 2000Registered office changed on 05/09/00 from: hacker young saint james building 65-89 oxford street manchester lancashire M1 6HT (1 page)
19 June 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 February 2000Return made up to 27/04/99; full list of members (6 pages)
22 February 2000Secretary's particulars changed;director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
21 July 1999Ad 09/04/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
21 July 1999New director appointed (2 pages)
4 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Return made up to 27/04/98; full list of members (5 pages)
21 May 1998Location of register of members (1 page)
22 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
22 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Return made up to 27/04/97; no change of members (3 pages)
18 June 1996Return made up to 27/04/96; no change of members (5 pages)
10 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
29 May 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Registered office changed on 30/04/96 from: 4 oxford court manchester M2 3WQ (1 page)
15 November 1995Return made up to 27/04/95; full list of members (6 pages)
15 August 1995Registered office changed on 15/08/95 from: 386/388 palatine road manchester M22 4FZ (1 page)