JOHN SIDDALL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

JOHN SIDDALL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03907029

Incorporation date

13/01/2000

Size

Full

Contacts

Registered address

Registered address

Trinity House Buckingway Business Park, Anderson Road, Swavesey, Cambridge CB24 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon18/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2016
First Gazette notice for voluntary strike-off
dot icon20/01/2016
Application to strike the company off the register
dot icon23/07/2015
Resignation of an auditor
dot icon21/06/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Rupert Norcliffe Holderness as a director on 2015-03-31
dot icon06/04/2015
Appointment of Mr Clifford Spencer Jones as a secretary on 2015-04-07
dot icon06/04/2015
Termination of appointment of John Anderson Scotland Watson as a director on 2015-04-07
dot icon06/04/2015
Termination of appointment of John Anderson Scotland Watson as a secretary on 2015-04-07
dot icon24/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon03/08/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Satisfaction of charge 2 in full
dot icon01/08/2014
Satisfaction of charge 1 in full
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon24/11/2013
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England on 2013-11-25
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Resolutions
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Clifford Spencer Jones as a director
dot icon02/01/2013
Termination of appointment of George Simms as a director
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon22/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon06/06/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Registered office address changed from Lothian House 22 High Street Fareham Hampshire PO16 7AE on 2010-04-08
dot icon04/02/2010
Termination of appointment of Martin Stewart as a director
dot icon19/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/01/2010
Director's details changed for Martin Alastair Stewart on 2010-01-01
dot icon19/01/2010
Director's details changed for George Mervyn Simms on 2010-01-01
dot icon19/01/2010
Director's details changed for Rupert Norcliffe Holderness on 2010-01-01
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon18/01/2009
Return made up to 14/01/09; full list of members
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Director and secretary's change of particulars / john watson / 18/06/2008
dot icon18/06/2008
Director and secretary's change of particulars / john watson / 18/06/2008
dot icon17/04/2008
Appointment terminated director james young
dot icon27/03/2008
Return made up to 14/01/08; full list of members
dot icon05/11/2007
Secretary's particulars changed;director's particulars changed
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Director resigned
dot icon17/07/2007
New director appointed
dot icon21/01/2007
Return made up to 14/01/07; full list of members
dot icon28/11/2006
Particulars of mortgage/charge
dot icon17/09/2006
Director resigned
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
New director appointed
dot icon15/01/2006
Return made up to 14/01/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/03/2005
Full accounts made up to 2003-12-31
dot icon24/01/2005
Return made up to 14/01/05; full list of members
dot icon29/11/2004
Registered office changed on 30/11/04 from: trinity house anderson road, swavesey, cambridge cambridgeshire CB4 5UQ
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon28/01/2004
Return made up to 14/01/04; full list of members
dot icon20/01/2004
Director resigned
dot icon22/06/2003
Director resigned
dot icon22/06/2003
New director appointed
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Return made up to 14/01/03; full list of members
dot icon06/12/2002
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Auditor's resignation
dot icon09/05/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon13/02/2002
Return made up to 14/01/02; full list of members
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Registered office changed on 07/12/01 from: c/o alliot wingham, kintyre house, 70 high street fareham hampshire PO16 7BB
dot icon14/10/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/02/2001
Return made up to 14/01/01; full list of members
dot icon14/12/2000
Ad 01/04/00--------- £ si 8@1=8 £ ic 2/10
dot icon14/12/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon11/06/2000
Certificate of change of name
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon13/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/01/2000 - 13/01/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/01/2000 - 13/01/2000
36021
Deeley, John Inston
Director
13/01/2000 - 30/03/2003
4
Watson, John Anderson Scotland
Director
14/03/2002 - 06/04/2015
46
Stewart, Martin Alastair
Director
31/05/2006 - 31/01/2010
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN SIDDALL INTERNATIONAL LIMITED

JOHN SIDDALL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/01/2000 with the registered office located at Trinity House Buckingway Business Park, Anderson Road, Swavesey, Cambridge CB24 4UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN SIDDALL INTERNATIONAL LIMITED?

toggle

JOHN SIDDALL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/01/2000 and dissolved on 18/04/2016.

Where is JOHN SIDDALL INTERNATIONAL LIMITED located?

toggle

JOHN SIDDALL INTERNATIONAL LIMITED is registered at Trinity House Buckingway Business Park, Anderson Road, Swavesey, Cambridge CB24 4UQ.

What does JOHN SIDDALL INTERNATIONAL LIMITED do?

toggle

JOHN SIDDALL INTERNATIONAL LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for JOHN SIDDALL INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via voluntary strike-off.