Company NameSiddall Investments & Developments Ltd
Company StatusDissolved
Company Number04848587
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date13 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr John Paul Siddall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address23 Carna Road
Reddish
Stockport
Cheshire
SK5 6NB
Secretary NameAnne Maria Siddall
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMoles End
1 Falls Grove
Gatley
Cheshire
SK8 3TH
Director NameMichael Allan Sidall
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2007)
RoleCompany Director
Correspondence Address1 Falls Grove
Gately
Cheadle
Cheshire
SK8 3TH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£158,103
Cash£28,467
Current Liabilities£238,289

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
28 October 2007Director resigned (1 page)
22 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2007Statement of affairs (5 pages)
22 October 2007Appointment of a voluntary liquidator (1 page)
24 September 2007Registered office changed on 24/09/07 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
15 February 2007Return made up to 29/07/06; full list of members (3 pages)
8 January 2007New director appointed (2 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 August 2005Return made up to 29/07/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
13 October 2003Director's particulars changed (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: reedham house 31 king street west manchester M3 2PJ (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Incorporation (9 pages)
29 July 2003Director resigned (1 page)