About

Registered Number: 03673294
Date of Incorporation: 24/11/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 9 months ago)
Registered Address: DORSET ACCOUNTANCY LIMITED, Unit C, Oxford Court Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9GH

 

S.I.S.R.C. Ltd was founded on 24 November 1998 with its registered office in Weymouth in Dorset, it's status is listed as "Dissolved". This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Kenneth Malcolm 24 November 1998 02 June 2004 1
SCHABERT, Matthias Arnd 06 March 1999 22 February 2001 1
SEARL, John Roy Robert, Prof 03 June 1999 25 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 16 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 02 March 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 13 July 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 February 2011
AA01 - Change of accounting reference date 13 December 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 14 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 21 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
RESOLUTIONS - N/A 06 August 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 10 December 2001
AA - Annual Accounts 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
363s - Annual Return 15 December 1999
CERTNM - Change of name certificate 13 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
225 - Change of Accounting Reference Date 14 May 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.