Company NameSIPP Properties (UK) Limited
Company StatusDissolved
Company Number08964052
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Alexandra Benson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
M33 3SS
Director NameMr Colin David Benson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
M33 3SS
Director NameMr Adrian Paul Stewart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
M33 3SS
Secretary NameMrs Alison Dawn Booth
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Brooklands Road
Sale
M33 3SS
Director NameMrs Alison Dawn Booth
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 15 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
M33 3SS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Clive Moreton Richards
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
M33 3SS

Location

Registered Address2 Brooklands Road
Sale
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Willan Developments
50.00%
Ordinary
1 at £1Alexandra Benson
25.00%
Ordinary
1 at £1Colin Benson
25.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 June 2015Appointment of Mrs Alison Dawn Booth as a director on 29 May 2015 (2 pages)
19 June 2015Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page)
19 June 2015Appointment of Mrs Alison Dawn Booth as a director on 29 May 2015 (2 pages)
19 June 2015Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
2 April 2014Termination of appointment of a director (2 pages)
2 April 2014Termination of appointment of a director (2 pages)
31 March 2014Appointment of Mr Adrian Paul Stewart as a director (2 pages)
31 March 2014Appointment of Mrs Alexandra Benson as a director (2 pages)
31 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 4
(3 pages)
31 March 2014Appointment of Mrs Alexandra Benson as a director (2 pages)
31 March 2014Appointment of Mr Adrian Paul Stewart as a director (2 pages)
31 March 2014Appointment of Mrs Alison Dawn Booth as a secretary (2 pages)
31 March 2014Appointment of Mrs Alison Dawn Booth as a secretary (2 pages)
31 March 2014Appointment of Mr Colin David Benson as a director (2 pages)
31 March 2014Termination of appointment of Barbara Kahan as a director (1 page)
31 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 4
(3 pages)
31 March 2014Appointment of Mr Clive Moreton Richards as a director (2 pages)
31 March 2014Termination of appointment of Barbara Kahan as a director (1 page)
31 March 2014Appointment of Mr Colin David Benson as a director (2 pages)
31 March 2014Appointment of Mr Clive Moreton Richards as a director (2 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(36 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(36 pages)