Company NameSipal Counselling And Training Services Ltd.
DirectorBrian Smith
Company StatusDissolved
Company Number03397074
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBrian Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleCounsellor
Correspondence Address43 Trent Close
Sutton
St Helens
Merseyside
WA9 4TS
Secretary NameJulie Smith
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Trent Close
St Helens
Merseyside
WA9 4TS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£346,216
Net Worth£7,017
Cash£16,102
Current Liabilities£40,302

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 April 2004Dissolved (1 page)
6 January 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 2003Appointment of a voluntary liquidator (1 page)
12 September 2003Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2003O/C 15/08/03 change/supervisors (14 pages)
12 September 2003Sec of state's release of liq (1 page)
23 June 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Registered office changed on 14/02/02 from: norwest court guildhall street preston lancashire PR1 3NU (1 page)
29 January 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Registered office changed on 29/06/00 from: moores rowland abaws house 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
23 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2000Statement of affairs (9 pages)
23 June 2000Appointment of a voluntary liquidator (2 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (12 pages)
11 April 2000Registered office changed on 11/04/00 from: taits chartered accountants lakeside building, prescot road st. Helens merseyside WA10 3TP (1 page)
26 August 1999Registered office changed on 26/08/99 from: 31 bold business centre bold lane st helens merseyside WA9 4TX (2 pages)
16 July 1999Return made up to 03/07/99; no change of members
  • 363(287) ‐ Registered office changed on 16/07/99
(4 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
28 August 1998Return made up to 03/07/98; full list of members (6 pages)
25 July 1997Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
8 July 1997Secretary resigned (1 page)