About

Registered Number: 03961143
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

 

Site Investigations Ltd was founded on 27 March 2000. We don't know the number of employees at Site Investigations Ltd. This organisation has 5 directors listed as Goring, Jeanette Reid, Goring, Edwin, Goring, Helen Clare, Goring, Jeanette Reid, Goring, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORING, Edwin 27 March 2000 - 1
GORING, Jeanette Reid 27 March 2000 16 May 2013 1
GORING, Mark 27 March 2000 28 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GORING, Jeanette Reid 16 May 2013 - 1
GORING, Helen Clare 23 August 2004 16 May 2013 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2019
LIQ03 - N/A 07 February 2019
RESOLUTIONS - N/A 19 December 2017
LIQ02 - N/A 19 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 23 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 16 May 2013
AP03 - Appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AR01 - Annual Return 11 April 2013
CH03 - Change of particulars for secretary 09 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 20 December 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.