SIAKK LIMITED

Register to unlock more data on OkredoRegister

SIAKK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01335871

Incorporation date

26/10/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon30/04/2013
Final Gazette dissolved following liquidation
dot icon30/01/2013
Liquidators' statement of receipts and payments to 2013-01-23
dot icon30/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/08/2012
Statement of affairs with form 4.19
dot icon21/08/2012
Appointment of a voluntary liquidator
dot icon21/08/2012
Resolutions
dot icon17/08/2012
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2012-08-17
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Bruce Ian Bannister on 2009-10-01
dot icon11/01/2012
Secretary's details changed for Mrs Janet Irene Bannister on 2009-10-01
dot icon11/01/2012
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2012-01-11
dot icon20/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Janet Irene Bannister on 2010-10-01
dot icon17/01/2011
Director's details changed for Bruce Ian Bannister on 2010-10-01
dot icon17/01/2011
Director's details changed for Janet Irene Bannister on 2010-10-01
dot icon17/01/2011
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2011-01-17
dot icon18/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Janet Irene Bannister on 2009-10-01
dot icon07/01/2010
Director's details changed for Bruce Ian Bannister on 2009-10-01
dot icon05/06/2009
Accounts made up to 2009-03-31
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2009
Director and Secretary's Change of Particulars / janet bannister / 31/12/1990 / HouseName/Number was: , now: banner grange; Street was: banner grange, now: bradford road; Area was: bradford road, now: burley in wharfedale; Post Town was: burley in wharfedale, now: ilkley; Country was: , now: united kingdom
dot icon02/01/2009
Director's Change of Particulars / bruce bannister / 31/12/1990 /
dot icon02/01/2009
Registered office changed on 02/01/2009 from lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon25/04/2008
Accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon28/04/2007
Accounts made up to 2007-03-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Registered office changed on 12/01/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon26/05/2006
Accounts made up to 2006-03-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2006
Registered office changed on 27/01/06 from: apex house 38 little horton lane bradford west yorkshire BD5 0AL
dot icon28/07/2005
Accounts made up to 2005-03-31
dot icon01/02/2005
Registered office changed on 01/02/05 from: walter dawson &son inc cosgroves 38 little horton lane bradford BD5 oal
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Registered office changed on 01/02/05
dot icon01/02/2005
Location of register of members address changed
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon22/02/2001
Return made up to 31/12/00; full list of members
dot icon18/09/2000
Accounts made up to 2000-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Registered office changed on 11/01/00
dot icon21/07/1999
Accounts made up to 1999-03-31
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon04/02/1997
Return made up to 31/12/96; change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon20/09/1995
Registered office changed on 20/09/95 from: hall ings bradford BD1 5SD
dot icon15/02/1995
Secretary's particulars changed
dot icon15/02/1995
Director's particulars changed
dot icon14/02/1995
Return made up to 31/12/94; full list of members
dot icon14/02/1995
Return made up to 31/12/93; full list of members
dot icon14/02/1995
Return made up to 31/12/92; full list of members
dot icon14/02/1995
Return made up to 31/12/91; full list of members
dot icon14/02/1995
Location of debenture register address changed
dot icon14/02/1995
Full accounts made up to 1994-03-31
dot icon14/02/1995
Full accounts made up to 1993-03-31
dot icon14/02/1995
Full accounts made up to 1992-03-31
dot icon07/02/1995
Restoration by order of the court
dot icon19/10/1993
Final Gazette dissolved via compulsory strike-off
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon05/08/1991
Full accounts made up to 1991-03-31
dot icon05/08/1991
Full accounts made up to 1990-03-31
dot icon25/06/1991
Return made up to 31/12/90; no change of members
dot icon09/04/1990
Full accounts made up to 1989-03-31
dot icon09/04/1990
Full accounts made up to 1988-03-31
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon09/04/1990
Return made up to 31/12/88; full list of members
dot icon09/04/1990
Registered office changed on 09/04/90 from: 869 thornton road bradford BD13 3NW
dot icon09/04/1990
Director resigned;new director appointed
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Restoration by order of the court
dot icon19/12/1989
Final Gazette dissolved via compulsory strike-off
dot icon07/08/1989
First gazette
dot icon09/03/1988
Return made up to 31/12/87; full list of members
dot icon07/07/1987
Full accounts made up to 1987-03-31
dot icon07/07/1987
Full accounts made up to 1986-03-31
dot icon14/04/1987
Return made up to 29/12/86; full list of members
dot icon05/07/1986
Return made up to 29/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

0

No officers data available.

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 SIAKK LIMITED

SIAKK LIMITED is an(a) Dissolved company incorporated on 26/10/1977 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There is currently no 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 SIAKK LIMITED?

toggle

SIAKK LIMITED is currently Dissolved. It was registered on 26/10/1977 and dissolved on 30/04/2013.

Where is SIAKK LIMITED located?

toggle

SIAKK LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does SIAKK LIMITED do?

toggle

SIAKK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SIAKK LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved following liquidation.