About

Registered Number: 03417835
Date of Incorporation: 11/08/1997 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (9 years and 6 months ago)
Registered Address: C/O Lloyd Piggott Wellington House, 39/41 Piccadilly, Manchester, Greater Manchester, M1 1LQ

 

Sidey's Properties Ltd was registered on 11 August 1997 with its registered office in Manchester in Greater Manchester, it's status at Companies House is "Dissolved". Sidebotham, Alan is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDEBOTHAM, Alan 28 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 20 December 2014
AA - Annual Accounts 28 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
AR01 - Annual Return 15 September 2014
AA01 - Change of accounting reference date 20 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 March 2014
DS01 - Striking off application by a company 21 February 2014
MR04 - N/A 13 November 2013
MR04 - N/A 13 November 2013
AR01 - Annual Return 05 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 28 May 2013
AR01 - Annual Return 23 August 2012
CH03 - Change of particulars for secretary 23 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 29 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
123 - Notice of increase in nominal capital 15 December 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 11 September 2003
AAMD - Amended Accounts 27 August 2003
AAMD - Amended Accounts 27 August 2003
AA - Annual Accounts 23 August 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 17 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 11 December 2001
395 - Particulars of a mortgage or charge 21 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2001
395 - Particulars of a mortgage or charge 21 August 2001
363a - Annual Return 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
363a - Annual Return 13 August 2001
AA - Annual Accounts 13 August 2001
AA - Annual Accounts 13 August 2001
AC92 - N/A 09 August 2001
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
363s - Annual Return 11 September 1998
395 - Particulars of a mortgage or charge 14 July 1998
395 - Particulars of a mortgage or charge 14 July 1998
395 - Particulars of a mortgage or charge 25 November 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2001 Fully Satisfied

N/A

Legal charge of licensed premises 16 August 2001 Fully Satisfied

N/A

Legal mortgage 09 July 1998 Fully Satisfied

N/A

Legal mortgage 09 July 1998 Fully Satisfied

N/A

Legal charge 21 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.