About

Registered Number: 05907115
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2018 (5 years and 3 months ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Founded in 2006, Siday Construction Ltd has its registered office in Hertfordshire, it has a status of "Dissolved". The companies directors are Sidebottom, Paul, Day, Billy Roy, Johnston, Claire Therse. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Billy Roy 15 August 2006 29 November 2006 1
JOHNSTON, Claire Therse 29 November 2006 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
SIDEBOTTOM, Paul 15 August 2006 31 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2018
LIQ14 - N/A 21 September 2018
AC92 - N/A 03 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2016
AD01 - Change of registered office address 25 January 2016
LIQ MISC OC - N/A 30 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2015
4.40 - N/A 30 December 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2014
4.68 - Liquidator's statement of receipts and payments 17 June 2013
4.68 - Liquidator's statement of receipts and payments 26 April 2012
AD01 - Change of registered office address 21 April 2011
RESOLUTIONS - N/A 20 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2011
4.20 - N/A 20 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 03 November 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
287 - Change in situation or address of Registered Office 01 August 2009
AA - Annual Accounts 15 July 2009
RESOLUTIONS - N/A 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363s - Annual Return 15 February 2008
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.