About

Registered Number: 03587064
Date of Incorporation: 25/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH

 

Si Site Services (International) Ltd was founded on 25 June 1998 with its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The business has one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONELL, Lisa Michelle 02 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 29 March 2015
MISC - Miscellaneous document 23 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
CH01 - Change of particulars for director 19 April 2012
RESOLUTIONS - N/A 16 February 2012
CC04 - Statement of companies objects 16 February 2012
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 28 April 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 04 January 2010
TM01 - Termination of appointment of director 16 November 2009
AD01 - Change of registered office address 23 October 2009
363a - Annual Return 28 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 31 August 2006
363s - Annual Return 30 August 2005
CERTNM - Change of name certificate 08 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 25 August 1999
363a - Annual Return 25 August 1999
363s - Annual Return 12 July 1999
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
RESOLUTIONS - N/A 20 August 1998
MEM/ARTS - N/A 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
MEM/ARTS - N/A 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
225 - Change of Accounting Reference Date 20 August 1998
CERTNM - Change of name certificate 07 August 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.