Company NameSiempre Limited
Company StatusDissolved
Company Number03489349
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan David Lloyd
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleConsultant
Correspondence Address21 Gresford Park
Gresford
Wrexham
Clwyd
LL12 8HF
Wales
Secretary NameMargaret Valerie Lloyd
NationalityBritish
StatusClosed
Appointed08 January 2002(4 years after company formation)
Appointment Duration2 years, 9 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address21 Gresford Park
Gresford
Wrexham
LL12 8HF
Wales
Director NameKirsten Jane Shaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleIt Billing Administrator
Correspondence Address86 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 5QE
Secretary NameKirsten Jane Shaw
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCredit Vetter
Correspondence Address86 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 5QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address30 Church Street
Leigh
Cheshire
WN7 1AY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2003Application for striking-off (1 page)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 July 2003Return made up to 06/01/03; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2002Return made up to 06/01/02; full list of members (6 pages)
21 January 2002Director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Return made up to 06/01/01; full list of members (6 pages)
16 February 2001Registered office changed on 16/02/01 from: 86 shackleton close old hall warrington cheshire WA5 5QE (1 page)
10 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1999Full accounts made up to 31 March 1999 (13 pages)
5 December 1999Registered office changed on 05/12/99 from: 21 gresford park gresford wrexham clwyd LL12 8HF (1 page)
24 December 1998Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
27 January 1998Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
6 January 1998Incorporation (13 pages)