About

Registered Number: 04170571
Date of Incorporation: 01/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years and 1 month ago)
Registered Address: 49 Manor Road, Mitcham, Surrey, CR4 1JG

 

Founded in 2001, Industrial Siteworks Ltd has its registered office in Surrey, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is one director listed as Whittaker, Mark Charles for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Mark Charles 01 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
L64.07 - Release of Official Receiver 31 December 2018
COCOMP - Order to wind up 03 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 25 February 2009
287 - Change in situation or address of Registered Office 09 July 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
225 - Change of Accounting Reference Date 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 01 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 January 2011 Outstanding

N/A

Rent deposit deed 18 October 2010 Outstanding

N/A

Debenture 06 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.