Company NameThe Sirius Golf Company Limited
Company StatusDissolved
Company Number03063477
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date8 June 1999 (24 years, 11 months ago)
Previous NamePlastic Product Solutions Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJohn Barrett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 08 June 1999)
RoleManaging Director
Correspondence Address5 Wren Close
Offerton
Stockport
Cheshire
SK2 5JZ
Secretary NameJohn Barrett
NationalityBritish
StatusClosed
Appointed06 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 08 June 1999)
RoleManaging Director
Correspondence Address5 Wren Close
Offerton
Stockport
Cheshire
SK2 5JZ
Director NameMr David Adrian Ballan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 08 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Avalon Close
Tottington
Bury
Lancashire
BL8 3LW
Director NameJayne Lindsey Sturgess
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1997)
RoleOffice Manager
Correspondence AddressFickle Hall Farm
Duckshaw Road
Darwen
Lancashire
BB3 2UA
Secretary NameAmanda Eleanor Johnson
NationalityBritish
StatusResigned
Appointed02 June 1995(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1997)
RoleSecretary
Correspondence Address5 Wren Close
Offerton
Stockport
Cheshire
SK2 5JZ
Director NameMr John Anthony Sturgess
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1998)
RolePartner
Country of ResidenceEngland
Correspondence AddressFickle Hall Farm Duckshaw Road
Darwen
Blackburn
Lancashire
BB3 2UA
Director NameMr Richard Peter Bray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1998)
RoleSalesman
Correspondence Address38 Cherry Tree Drive
Hazel Grove
Stockport
Cheshire
SK7 6AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressProspect House 70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
7 January 1999Director resigned (1 page)
4 January 1999Application for striking-off (1 page)
23 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 July 1998Director resigned (1 page)
29 January 1998Particulars of mortgage/charge (3 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 July 1997Return made up to 01/06/97; full list of members (8 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: shaws new park house 51 preston new road blackburn BB2 6AE (1 page)
28 November 1996Company name changed plastic product solutions limite d\certificate issued on 29/11/96 (2 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
26 June 1996Return made up to 01/06/96; full list of members (6 pages)
27 December 1995Accounting reference date notified as 31/12 (1 page)
9 June 1995New secretary appointed;director resigned (2 pages)
9 June 1995Registered office changed on 09/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 June 1995Secretary resigned;new director appointed (2 pages)
1 June 1995Incorporation (20 pages)