About

Registered Number: 04810473
Date of Incorporation: 25/06/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 2 months ago)
Registered Address: Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex, RH13 0RE

 

Sidemanor Ltd was established in 2003, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has one director listed as Creswell, Graeme David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRESWELL, Graeme David 18 June 2004 02 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 06 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AUD - Auditor's letter of resignation 13 November 2015
AUD - Auditor's letter of resignation 04 November 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AD01 - Change of registered office address 01 July 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 27 July 2010
AR01 - Annual Return 06 July 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
MISC - Miscellaneous document 12 February 2009
287 - Change in situation or address of Registered Office 31 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 16 July 2008
395 - Particulars of a mortgage or charge 07 July 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
225 - Change of Accounting Reference Date 14 September 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 17 June 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
225 - Change of Accounting Reference Date 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2012 Outstanding

N/A

Legal charge 27 July 2012 Fully Satisfied

N/A

Debenture 18 June 2008 Outstanding

N/A

Legal charge 16 September 2003 Fully Satisfied

N/A

Legal charge 16 September 2003 Fully Satisfied

N/A

Legal charge 16 September 2003 Fully Satisfied

N/A

Legal charge 16 September 2003 Fully Satisfied

N/A

Legal charge 16 September 2003 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.