Company NameSires Limited
Company StatusDissolved
Company Number05717432
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRooney Odicious Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Road
Wolverhampton
WV10 6AB
Secretary NameMonica Smith
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Church Road
Oxley
Wolverhampton
West Midlands
WV10 6AB

Location

Registered Address20 Edale Grove
Sale
Cheshire
M33 4RG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

52 at £1Rooney Odicious Smith
52.00%
Ordinary
48 at £1Kirsty Leigh Smith
48.00%
Ordinary

Financials

Year2014
Net Worth£11,307
Cash£5,497
Current Liabilities£5,448

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to 20 Edale Grove Sale Cheshire M33 4RG on 4 August 2016 (1 page)
4 August 2016Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to 20 Edale Grove Sale Cheshire M33 4RG on 4 August 2016 (1 page)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 November 2011Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 14 November 2011 (1 page)
14 November 2011Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 14 November 2011 (1 page)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Rooney Odicious Smith on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Rooney Odicious Smith on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Rooney Odicious Smith on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 March 2009Return made up to 22/02/09; full list of members (3 pages)
31 March 2009Return made up to 22/02/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
12 May 2008Return made up to 22/02/08; full list of members (3 pages)
12 May 2008Return made up to 22/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
22 February 2006Incorporation (11 pages)
22 February 2006Incorporation (11 pages)