Company NameSirocco 2000 Limited
Company StatusDissolved
Company Number03533191
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date15 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameArthur James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(8 months after company formation)
Appointment Duration11 years, 3 months (closed 15 March 2010)
RoleConsultant
Correspondence Address36 Reuben Street
Heaton Norris
Stockport
Cheshire
SK4 1PS
Director NameFrances Conroy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(7 years, 11 months after company formation)
Appointment Duration4 years (closed 15 March 2010)
RoleCompany Director
Correspondence Address4 Berridge Avenue
Burnley
Lancashire
BB12 6AW
Secretary NameFrances Conroy
NationalityBritish
StatusClosed
Appointed01 March 2006(7 years, 11 months after company formation)
Appointment Duration4 years (closed 15 March 2010)
RoleCompany Director
Correspondence Address4 Berridge Avenue
Burnley
Lancashire
BB12 6AW
Director NameMr George Gledhill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraft Farm
Whorlton
Barnard Castle
County Durham
DL12 8XB
Secretary NameAnne Christine Gledhill
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grafts
Whorlton
Barnard Castle
County Durham
DL12 8PQ
Director NameMaria Alexandra Corr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address5 Albion Terrace
Burnley
Lancashire
BB11 4QE
Secretary NameMaria Alexandra Corr
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address5 Albion Terrace
Burnley
Lancashire
BB11 4QE
Director NameAllison Wright
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2006)
RoleAdministrator
Correspondence Address612 Preston Old Road
Blackburn
Lancashire
BB2 5NP
Secretary NameAllison Wright
NationalityBritish
StatusResigned
Appointed27 June 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2006)
RoleAdministrator
Correspondence Address612 Preston Old Road
Blackburn
Lancashire
BB2 5NP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O David Platt Associates
Northwood 76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£90,120
Cash£35,793
Current Liabilities£310,577

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Final Gazette dissolved following liquidation (1 page)
15 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2009Liquidators' statement of receipts and payments to 2 June 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
5 June 2008Appointment of a voluntary liquidator (1 page)
5 June 2008Statement of affairs with form 4.19 (5 pages)
5 June 2008Appointment of a voluntary liquidator (1 page)
5 June 2008Statement of affairs with form 4.19 (5 pages)
5 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-03
(1 page)
14 May 2008Registered office changed on 14/05/2008 from new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page)
14 May 2008Registered office changed on 14/05/2008 from new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page)
4 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 April 2007Return made up to 24/03/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2006Return made up to 24/03/06; full list of members (7 pages)
6 July 2006Return made up to 24/03/06; full list of members (7 pages)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006New secretary appointed;new director appointed (3 pages)
23 June 2006New secretary appointed;new director appointed (3 pages)
23 June 2006Secretary resigned;director resigned (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 24/03/05; full list of members (5 pages)
26 July 2005Return made up to 24/03/05; full list of members (5 pages)
12 May 2005Registered office changed on 12/05/05 from: unit 6 imperial mill liverpool road rosegrove burnley lancashire BB12 6HH (1 page)
12 May 2005Registered office changed on 12/05/05 from: unit 6 imperial mill liverpool road rosegrove burnley lancashire BB12 6HH (1 page)
30 April 2004Return made up to 24/03/04; full list of members (7 pages)
30 April 2004Return made up to 24/03/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
22 May 2003Return made up to 24/03/03; full list of members (7 pages)
22 May 2003Return made up to 24/03/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 24/03/02; full list of members (8 pages)
20 June 2002Return made up to 24/03/02; full list of members (8 pages)
13 March 2002Registered office changed on 13/03/02 from: suites 17/18 riverside house lower southend road wickford essex SS11 8BB (1 page)
13 March 2002Registered office changed on 13/03/02 from: suites 17/18 riverside house lower southend road wickford essex SS11 8BB (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 April 2000Return made up to 24/03/00; full list of members (6 pages)
18 April 2000Return made up to 24/03/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Registered office changed on 08/01/99 from: 9-10 st andrews churchyard penrith cumbria CA11 7YE (1 page)
8 January 1999Registered office changed on 08/01/99 from: 9-10 st andrews churchyard penrith cumbria CA11 7YE (1 page)
8 January 1999New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
24 March 1998Incorporation (13 pages)