Company NameSiteform Limited
Company StatusDissolved
Company Number08872282
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 3 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameChristine Morris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Waterloo Business Park
Upper Brook Street
Stockport
Lancashire
SK1 3BP
Director NameTreadsafe Limited (Corporation)
StatusClosed
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 27 April 2021)
Correspondence AddressUnit 3 Waterloo Industrial Park, Upper Brook Stree
Stockport
SK1 3BP
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Michael Philip Corrigan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Brian Anthony Costello
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a, Waterloo Park Industrial Estate
Upper Brook Street
Stockport
SK1 3BP

Contact

Websitewww.siteform.co.uk
Email address[email protected]
Telephone0161 4808066
Telephone regionManchester

Location

Registered AddressUnit 3a, Waterloo Park Industrial Estate
Upper Brook Street
Stockport
SK1 3BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Corrigan
100.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
14 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
15 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
14 May 2019Change of details for Mr Brian Anthony Costello as a person with significant control on 25 September 2018 (2 pages)
13 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 February 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 September 2018Notification of Brian Anthony Costello as a person with significant control on 25 September 2018 (2 pages)
7 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 November 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 July 2017Appointment of Christine Morris as a director on 20 March 2017 (3 pages)
20 July 2017Appointment of Christine Morris as a director on 20 March 2017 (3 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Appointment of Treadsafe Limited as a director on 1 January 2016 (2 pages)
15 February 2017Appointment of Treadsafe Limited as a director on 1 January 2016 (2 pages)
31 January 2017Termination of appointment of Brian Anthony Costello as a director on 1 January 2016 (1 page)
31 January 2017Termination of appointment of Brian Anthony Costello as a director on 1 January 2016 (1 page)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 July 2016Appointment of Mr Brian Anthony Costello as a director on 1 October 2015 (2 pages)
18 July 2016Appointment of Mr Brian Anthony Costello as a director on 1 October 2015 (2 pages)
18 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Unit 3a, Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Unit 3a, Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP on 9 February 2016 (1 page)
2 October 2015Termination of appointment of Michael Philip Corrigan as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Michael Philip Corrigan as a director on 1 October 2015 (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 September 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Appointment of Mr Michael Philip Corrigan as a director (2 pages)
29 April 2014Termination of appointment of Brian Costello as a director (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Termination of appointment of Brian Costello as a director (1 page)
29 April 2014Appointment of Mr Michael Philip Corrigan as a director (2 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (3 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (3 pages)
10 February 2014Appointment of Brian Anthony Costello as a director (2 pages)
10 February 2014Termination of appointment of Graham Foster as a director (1 page)
10 February 2014Appointment of Brian Anthony Costello as a director (2 pages)
10 February 2014Termination of appointment of Graham Foster as a director (1 page)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)