About

Registered Number: 05046070
Date of Incorporation: 17/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 8-10 East Prescot Road, Liverpool, L14 1PW

 

The Sidings Residents Company Ltd was founded on 17 February 2004, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Carter, Alan Geoffrey, Smith, Raymond William, Thompson, Ian Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Alan Geoffrey 18 October 2006 - 1
SMITH, Raymond William 17 February 2004 16 March 2006 1
THOMPSON, Ian Charles 11 January 2012 23 November 2018 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 January 2020
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 12 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 17 February 2014
AD01 - Change of registered office address 04 July 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 25 February 2013
RP04 - N/A 31 August 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 23 February 2012
AP01 - Appointment of director 11 January 2012
AA01 - Change of accounting reference date 26 September 2011
AA - Annual Accounts 13 September 2011
CH01 - Change of particulars for director 31 August 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 07 December 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 14 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 17 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
225 - Change of Accounting Reference Date 18 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
GAZ1 - First notification of strike-off action in London Gazette 09 August 2005
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.