About

Registered Number: 03961143
Date of Incorporation: 27/03/2000 (25 years ago)
Company Status: Liquidation
Registered Address: C/O Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

 

Site Investigations Ltd was founded on 27 March 2000 and has its registered office in Manchester, it's status at Companies House is "Liquidation". This organisation has 5 directors listed as Goring, Jeanette Reid, Goring, Edwin, Goring, Helen Clare, Goring, Jeanette Reid, Goring, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORING, Edwin 27 March 2000 - 1
GORING, Jeanette Reid 27 March 2000 16 May 2013 1
GORING, Mark 27 March 2000 28 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GORING, Jeanette Reid 16 May 2013 - 1
GORING, Helen Clare 23 August 2004 16 May 2013 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2019
LIQ03 - N/A 07 February 2019
RESOLUTIONS - N/A 19 December 2017
LIQ02 - N/A 19 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 23 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 16 May 2013
AP03 - Appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AR01 - Annual Return 11 April 2013
CH03 - Change of particulars for secretary 09 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 20 December 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.