Company NameSidey's Properties Limited
Company StatusDissolved
Company Number03417835
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHelen Victoria Sidebotham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Rusland Court
Sylvester Avenue
Stockport
Cheshire
SK2 6LJ
Director NameMr Alan Sidebotham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Greater Manchester
M1 1LQ
Director NameAlan Joseph Sidebotham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Secretary NameHelen Victoria Sidebotham
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Rusland Court
Sylvester Avenue
Stockport
Cheshire
SK2 6LJ
Secretary NameOlga Madytsch
NationalityBritish
StatusResigned
Appointed02 January 2003(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 August 2013)
RoleCompany Director
Correspondence AddressShallcross Hall Farm Shallcross Road
Whaley Bridge
High Peak
Derbyshire
SK23 7EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Greater Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20k at £1Flatcare Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
20 December 2014Voluntary strike-off action has been suspended (1 page)
20 December 2014Voluntary strike-off action has been suspended (1 page)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 20,000
(4 pages)
15 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 20,000
(4 pages)
20 May 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
20 May 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
4 September 2013Termination of appointment of Olga Madytsch as a secretary on 10 August 2013 (1 page)
4 September 2013Termination of appointment of Olga Madytsch as a secretary on 10 August 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Appointment of Mr Alan Sidebotham as a director on 28 May 2013 (2 pages)
28 May 2013Appointment of Mr Alan Sidebotham as a director on 28 May 2013 (2 pages)
23 August 2012Secretary's details changed for Olga Madytsch on 31 July 2012 (2 pages)
23 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
23 August 2012Secretary's details changed for Olga Madytsch on 31 July 2012 (2 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 December 2008Return made up to 11/08/08; full list of members (3 pages)
11 December 2008Return made up to 11/08/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 August 2007Return made up to 11/08/07; full list of members (2 pages)
29 August 2007Return made up to 11/08/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 January 2007Particulars of contract relating to shares (2 pages)
8 January 2007Ad 23/08/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 January 2007Particulars of contract relating to shares (2 pages)
8 January 2007Ad 23/08/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 December 2006Nc inc already adjusted 23/08/06 (1 page)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2006Nc inc already adjusted 23/08/06 (1 page)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2006Return made up to 11/08/06; full list of members (2 pages)
4 October 2006Return made up to 11/08/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 11/08/05; full list of members (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 11/08/05; full list of members (2 pages)
8 September 2004Return made up to 11/08/04; full list of members (6 pages)
8 September 2004Return made up to 11/08/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 August 2003Amended accounts made up to 31 August 2000 (5 pages)
27 August 2003Amended accounts made up to 31 August 2001 (5 pages)
27 August 2003Amended accounts made up to 31 August 2000 (5 pages)
27 August 2003Amended accounts made up to 31 August 2001 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
17 October 2002Return made up to 11/08/02; full list of members (7 pages)
17 October 2002Return made up to 11/08/02; full list of members (7 pages)
17 July 2002Return made up to 11/08/01; full list of members (7 pages)
17 July 2002Return made up to 11/08/01; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 11/08/00; no change of members (6 pages)
13 August 2001Full accounts made up to 31 August 1998 (11 pages)
13 August 2001Return made up to 11/08/99; no change of members (6 pages)
13 August 2001Full accounts made up to 31 August 1998 (11 pages)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Full accounts made up to 31 August 1999 (10 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Full accounts made up to 31 August 1999 (10 pages)
13 August 2001Return made up to 11/08/99; no change of members (6 pages)
13 August 2001Registered office changed on 13/08/01 from: 89A park lane poynton stockport cheshire (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: 89A park lane poynton stockport cheshire (1 page)
13 August 2001Return made up to 11/08/00; no change of members (6 pages)
9 August 2001Restoration by order of the court (2 pages)
9 August 2001Restoration by order of the court (2 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
11 September 1998Return made up to 11/08/98; full list of members (6 pages)
11 September 1998Return made up to 11/08/98; full list of members (6 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
11 August 1997Incorporation (10 pages)
11 August 1997Incorporation (10 pages)