Company NameSiriba Communications Ltd
Company StatusDissolved
Company Number04817874
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date8 May 2010 (13 years, 11 months ago)
Previous NameR B Comms Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSimon Richard Ball
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 day after company formation)
Appointment Duration6 years, 10 months (closed 08 May 2010)
RoleCompany Director
Correspondence AddressCentral Chapel
The Orchard
Huyton
Merseyside
L36 5UZ
Secretary NameMiss Lee Anne Cargill
NationalityBritish
StatusClosed
Appointed03 March 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 08 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Chapel
The Orchard
Huyton
Merseyside
L36 5UZ
Director NameMiss Lee Anne Cargill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(3 years after company formation)
Appointment Duration3 years, 10 months (closed 08 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Chapel
The Orchard
Huyton
Merseyside
L36 5UZ
Secretary NameZoey Clements
NationalityBritish
StatusResigned
Appointed03 July 2003(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address25 Hamer Avenue
Rossendale
Lancashire
BB4 8QH
Secretary NameJacqueline Margaret Newton
NationalityBritish
StatusResigned
Appointed23 April 2005(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 2006)
RoleCompany Director
Correspondence Address9 Curlew Grove
Oakwood Birchwood
Warrington
Cheshire
WA3 6NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address102 Rochdale Road
Bury
Lancashire
BL9 7AY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£939
Cash£9,915
Current Liabilities£52,839

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 May 2010Final Gazette dissolved following liquidation (1 page)
8 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2010Completion of winding up (1 page)
8 February 2010Completion of winding up (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2009Order of court to wind up (2 pages)
22 October 2009Order of court to wind up (2 pages)
18 February 2009Return made up to 02/07/08; full list of members (4 pages)
18 February 2009Return made up to 02/07/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2007Registered office changed on 21/12/07 from: 102 rochdale road bury BL9 7AY (1 page)
21 December 2007Registered office changed on 21/12/07 from: 102 rochdale road bury BL9 7AY (1 page)
18 December 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/07
(7 pages)
18 December 2007Return made up to 02/07/07; no change of members (7 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
4 August 2006Return made up to 02/07/06; full list of members (6 pages)
4 August 2006Return made up to 02/07/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
19 July 2005Return made up to 02/07/05; full list of members (6 pages)
19 July 2005Return made up to 02/07/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 May 2005Director's particulars changed (5 pages)
18 May 2005Director's particulars changed (5 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: 8 eastway sale cheshire M33 4DX (1 page)
8 April 2005Registered office changed on 08/04/05 from: 8 eastway sale cheshire M33 4DX (1 page)
23 July 2004Return made up to 02/07/04; full list of members (6 pages)
23 July 2004Return made up to 02/07/04; full list of members (6 pages)
25 March 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
25 March 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
25 July 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 July 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
8 July 2003Company name changed r b comms LTD\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed r b comms LTD\certificate issued on 08/07/03 (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)