Company NameSitec Engineers Ltd
DirectorsJoyce Dawn Booth and John Parkinson
Company StatusDissolved
Company Number04435629
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJoyce Dawn Booth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleAdministrator
Correspondence Address6 The Meadows
Pendle Way
Burnley
Lancashire
BB12 0PA
Director NameJohn Parkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Mosedale Drive
Burnley
Lancashire
BB12 8UJ
Secretary NameJoyce Dawn Booth
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleAdministrator
Correspondence Address6 The Meadows
Pendle Way
Burnley
Lancashire
BB12 0PA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,747
Cash£5,474
Current Liabilities£155,501

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2006Dissolved (1 page)
6 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
17 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2004Appointment of a voluntary liquidator (1 page)
17 May 2004Statement of affairs (5 pages)
5 May 2004Registered office changed on 05/05/04 from: unit 26, rexington buildings smallshaw industrial estate phoenix way burnley BB11 5SX (1 page)
24 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
27 November 2002Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
26 November 2002Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page)
19 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)