Company NameSite Management Limited
Company StatusDissolved
Company Number03329608
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NameSpeed 6225 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Colin Greenall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (closed 27 July 1999)
RoleCivil Engineer
Correspondence Address9a Penbury Road
Whitley
Wigan
Lancashire
WN1 2RJ
Secretary NamePatricia Ann Greenall
NationalityBritish
StatusClosed
Appointed18 March 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address9a Penbury Road
Whitley
Wigan
Lancashire
WN1 2RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTop Floor 733 Ormskirk Road
Pemberton
Wigan
Lancashire
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End06 September

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
17 February 1999Application for striking-off (1 page)
11 June 1998Accounting reference date extended from 31/03/98 to 06/09/98 (1 page)
11 June 1998Return made up to 07/03/98; full list of members (6 pages)
17 April 1997Memorandum and Articles of Association (15 pages)
17 April 1997Memorandum and Articles of Association (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
1 April 1997Company name changed speed 6225 LIMITED\certificate issued on 01/04/97 (2 pages)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 March 1997Incorporation (20 pages)