Company NameSivweb Properties Limited
Company StatusDissolved
Company Number04798598
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameStewart John Sivvery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme Hall Brandlesholme Road
Bury
Lancashire
BL8 4LS
Director NamePeter Graham Webb
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleSales
Correspondence Address157 Ellesmere Street
Swinton
Manchester
M27 0JN
Secretary NamePeter Graham Webb
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address157 Ellesmere Street
Swinton
Manchester
M27 0JN

Location

Registered AddressStation Chambers
36 Bolton Street
Bury
Lancs
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,270
Cash£2,921
Current Liabilities£8,191

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 July 2007Application for striking-off (1 page)
28 September 2006Return made up to 13/06/06; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: woolfold house unit 7 stewart street bury lancashire BL8 1SF (1 page)
17 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 June 2006Amended accounts made up to 30 June 2004 (3 pages)
1 September 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
1 September 2005Return made up to 13/06/05; full list of members (7 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 13/06/04; full list of members (7 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Registered office changed on 10/08/04 from: brandlesholme hall brandlesholme road bury BL8 4LS (1 page)
12 June 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)