Company NameSibley Corporation Limited
Company StatusDissolved
Company Number04302254
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin Sibley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 28 December 2004)
RoleCompany Director
Correspondence Address8 Meadow Croft
Hazel Grove
Stockport
Cheshire
SK7 4ND
Secretary NameMark Williamson
NationalityBritish
StatusClosed
Appointed06 November 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 28 December 2004)
RoleCompany Director
Correspondence Address7 Ashford Avenue
Reddish
Stockport
Cheshire
SK5 6PU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Modi Plus Paul House
Stockport Road Timperley
Altrincham
WA15 7UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
13 February 2003Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
10 June 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
23 November 2001Ad 06/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2001New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: kotecha & co 61 lower hill gate stockport cheshire SK1 3AW (1 page)
12 November 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2001Director resigned (1 page)
10 October 2001Incorporation (7 pages)