About

Registered Number: 04384477
Date of Incorporation: 28/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: 19 King Street, Kings Lynn, Norfolk, PE30 1HB

 

Established in 2002, Sid & Molly Ltd has its registered office in Norfolk, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Sid & Molly Ltd. There are 2 directors listed as Davenport, Ian Richard, Devine, Gillian for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Ian Richard 15 December 2003 01 February 2005 1
DEVINE, Gillian 28 March 2002 01 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 07 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 03 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 29 December 2005
MEM/ARTS - N/A 29 March 2005
CERTNM - Change of name certificate 08 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 04 April 2003
287 - Change in situation or address of Registered Office 01 December 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.