Dissolved 2014-10-21
Company Information for SITEC TRUSTEE LTD
33 OLDFIELD ROAD, BATH, BA2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | ||
---|---|---|
SITEC TRUSTEE LTD | ||
Legal Registered Office | ||
33 OLDFIELD ROAD BATH | ||
Previous Names | ||
|
Company Number | 03667857 | |
---|---|---|
Date formed | 1998-11-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2014-10-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 12:25:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTONY CHRISTOPHER AMBRIDGE |
||
ANTONY CHRISTOPHER AMBRIDGE |
||
DAVID JOHN MEDLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER PHIPPS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAYDON MANOR RENEWABLE ENERGY LIMITED | Director | 2017-05-04 | CURRENT | 2014-12-17 | Active | |
CHATLEIGH PROPERTY DEVELOPMENTS LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
BLUE SCORPIO LIMITED | Director | 2017-03-27 | CURRENT | 2014-09-10 | Active | |
BAMBOO PANDA LTD | Director | 2017-03-27 | CURRENT | 2015-05-07 | Active | |
SHIMAO LIMITED | Director | 2017-03-27 | CURRENT | 2015-02-05 | Active | |
TWO FOUR ONE LIMITED | Director | 2015-06-23 | CURRENT | 1998-09-24 | Active | |
CHATLEIGH ENERGY LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active | |
CHATLEIGH FINANCE LIMITED | Director | 2013-06-07 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
SITEC HOLDINGS LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
CHATLEIGH HOLDINGS LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
GREENSKY DEVELOPMENTS LIMITED | Director | 2010-05-24 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
THE SOMERSET MASONIC CHARITY | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active | |
DPRS FINANCE LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
BELCAN SUPPLY CHAIN SOLUTIONS LIMITED | Director | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
SITEC ENGINEERING LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
BUILDWALES HOMES LIMITED | Director | 2007-03-01 | CURRENT | 1995-01-20 | Active | |
JRA AEROSPACE LTD | Director | 2006-02-10 | CURRENT | 1988-09-02 | Dissolved 2016-11-15 | |
KING EDWARD'S SCHOOL, BATH | Director | 2004-07-09 | CURRENT | 1997-06-30 | Active | |
PROJECT FINANCE LIMITED | Director | 2002-08-01 | CURRENT | 2002-07-23 | Active | |
ANGLO WELSH LIMITED | Director | 2000-10-30 | CURRENT | 2000-08-31 | Active | |
BEELEY WOOD PROPERTIES LIMITED | Director | 1998-12-01 | CURRENT | 1988-09-12 | Active | |
GRAPHIC ENGINEERING DESIGNS LIMITED | Director | 1998-09-21 | CURRENT | 1998-09-18 | Active - Proposal to Strike off | |
CHATLEIGH LIMITED | Director | 1998-09-21 | CURRENT | 1998-09-18 | Active | |
D.P.R.S. PROPERTIES LIMITED | Director | 1996-03-01 | CURRENT | 1996-03-01 | Active - Proposal to Strike off | |
SG AEROSPACE (UK) LIMITED | Director | 1991-12-31 | CURRENT | 1972-06-26 | Active | |
HEBRON & MEDLOCK PROPERTIES LIMITED | Director | 1991-01-07 | CURRENT | 1939-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP03 | SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE | |
AP03 | SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER PHIPPS | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 16/11/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 16/11/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 16/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER PHIPPS / 07/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 16/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX | |
CERTNM | COMPANY NAME CHANGED H & M TRUSTEES LIMITED CERTIFICATE ISSUED ON 29/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITEC TRUSTEE LTD
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as SITEC TRUSTEE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |