SIDETRAN LIMITED

Register to unlock more data on OkredoRegister

SIDETRAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02381470

Incorporation date

08/05/1989

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1989)
dot icon29/11/2010
Final Gazette dissolved following liquidation
dot icon30/08/2010
Return of final meeting in a members' voluntary winding up
dot icon07/06/2010
Registered office address changed from 30 Fenchurch Street London EC3M 3BD on 2010-06-08
dot icon14/04/2010
Appointment of a voluntary liquidator
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Declaration of solvency
dot icon04/03/2010
Full accounts made up to 2009-08-31
dot icon14/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon14/02/2010
Register(s) moved to registered inspection location
dot icon14/02/2010
Register inspection address has been changed
dot icon31/12/2009
Director's details changed for Patrick Brian Francis Rowe on 2009-12-31
dot icon31/12/2009
Director's details changed for David Charles Thomlinson on 2009-12-31
dot icon31/12/2009
Secretary's details changed for Patrick Brian Francis Rowe on 2009-12-31
dot icon30/12/2009
Termination of appointment of Alex Christou as a director
dot icon13/12/2009
Consolidation of shares on 2009-11-24
dot icon13/12/2009
Consolidation of shares on 2009-11-24
dot icon13/12/2009
Resolutions
dot icon02/12/2009
Termination of appointment of Simon Whitehouse as a director
dot icon26/10/2009
Appointment of Mr Anthony Gerard Coughlan as a director
dot icon13/10/2009
Termination of appointment of Timothy Robinson as a director
dot icon29/09/2009
Location of register of members
dot icon17/08/2009
Director appointed patrick brian francis rowe
dot icon13/08/2009
Secretary appointed patrick brian francis rowe
dot icon13/08/2009
Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW
dot icon13/07/2009
Appointment Terminated Director stephen walker
dot icon13/07/2009
Appointment Terminated Secretary stephen walker
dot icon02/04/2009
Full accounts made up to 2008-08-31
dot icon01/03/2009
Director's Change of Particulars / timothy robinson / 16/02/2009 / HouseName/Number was: , now: 59; Street was: flat 8, now: gibson square; Area was: 6 pear tree court, now: ; Post Code was: EC1R 0DW, now: N1 0RA; Country was: , now: united kingdom
dot icon11/01/2009
Return made up to 07/01/09; full list of members
dot icon20/05/2008
Full accounts made up to 2007-08-31
dot icon03/03/2008
Director appointed simon john whitehouse
dot icon03/03/2008
Director appointed dr alex christou
dot icon17/02/2008
Director resigned
dot icon14/01/2008
Return made up to 07/01/08; full list of members
dot icon19/08/2007
Director's particulars changed
dot icon21/07/2007
Full accounts made up to 2006-08-31
dot icon01/02/2007
Return made up to 07/01/07; full list of members
dot icon28/12/2006
Auditor's resignation
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon04/07/2006
Location of register of members
dot icon03/04/2006
Resolutions
dot icon03/04/2006
£ nc 350000/735000 27/03/06
dot icon03/04/2006
Return made up to 06/02/06; full list of members
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Location of register of members
dot icon30/01/2006
Full accounts made up to 2005-06-30
dot icon19/01/2006
Registered office changed on 20/01/06 from: 16 dufours place london W1F 7SP
dot icon19/01/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon08/01/2006
New director appointed
dot icon08/01/2006
New secretary appointed;new director appointed
dot icon08/01/2006
New director appointed
dot icon08/01/2006
New director appointed
dot icon01/09/2005
Director's particulars changed
dot icon17/08/2005
Auditor's resignation
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon14/02/2005
Return made up to 07/01/05; full list of members
dot icon23/12/2004
Director resigned
dot icon08/03/2004
Full accounts made up to 2003-06-30
dot icon18/02/2004
Return made up to 07/01/04; full list of members
dot icon18/02/2004
Director's particulars changed
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed;new director appointed
dot icon21/05/2003
Director resigned
dot icon20/01/2003
Return made up to 07/01/03; no change of members
dot icon29/12/2002
Full accounts made up to 2002-06-30
dot icon29/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon13/10/2002
Director resigned
dot icon27/03/2002
Full accounts made up to 2001-06-30
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Ad 17/04/01--------- £ si 138625@1
dot icon27/03/2002
Return made up to 07/01/02; full list of members
dot icon27/03/2002
Director's particulars changed
dot icon27/03/2002
Registered office changed on 28/03/02
dot icon27/03/2002
Location of register of members address changed
dot icon28/10/2001
Director's particulars changed
dot icon27/08/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Secretary resigned;director resigned
dot icon08/08/2001
New secretary appointed
dot icon26/04/2001
Declaration of assistance for shares acquisition
dot icon26/04/2001
Declaration of assistance for shares acquisition
dot icon26/04/2001
Resolutions
dot icon20/04/2001
Particulars of mortgage/charge
dot icon26/02/2001
Full accounts made up to 2000-06-30
dot icon15/01/2001
Return made up to 07/01/01; full list of members
dot icon08/01/2001
Particulars of contract relating to shares
dot icon08/01/2001
Ad 27/11/00--------- £ si 1745@1=1745 £ ic 315835/317580
dot icon27/12/2000
Ad 24/09/00--------- £ si 6667@1=6667 £ ic 309168/315835
dot icon05/06/2000
New director appointed
dot icon21/04/2000
Particulars of contract relating to shares
dot icon21/04/2000
Ad 01/01/00--------- £ si 1720@1
dot icon28/02/2000
Full accounts made up to 1999-06-30
dot icon07/02/2000
New director appointed
dot icon28/12/1999
Return made up to 07/01/00; full list of members
dot icon27/07/1999
Secretary resigned;director resigned
dot icon27/07/1999
New secretary appointed
dot icon14/07/1999
Ad 29/06/99--------- £ si 11500@1=11500 £ ic 297668/309168
dot icon21/06/1999
Director resigned
dot icon04/02/1999
Return made up to 07/01/99; change of members
dot icon04/02/1999
Director's particulars changed
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon09/08/1998
Ad 10/06/98--------- £ si 6667@1=6667 £ ic 291001/297668
dot icon13/04/1998
Full accounts made up to 1997-06-30
dot icon24/02/1998
Return made up to 07/01/98; full list of members
dot icon24/02/1998
Director's particulars changed
dot icon13/03/1997
Ad 20/07/96--------- £ si 3500@1
dot icon13/03/1997
Ad 29/11/96--------- £ si 6667@1
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Director resigned
dot icon05/03/1997
Return made up to 07/01/97; full list of members
dot icon05/03/1997
Secretary resigned;director's particulars changed
dot icon03/02/1997
Full accounts made up to 1996-06-30
dot icon15/12/1996
Director resigned
dot icon15/12/1996
New secretary appointed;new director appointed
dot icon09/11/1996
Particulars of contract relating to shares
dot icon09/11/1996
Ad 24/11/94--------- £ si 5252@1
dot icon06/11/1996
Director resigned
dot icon30/10/1996
Ad 24/11/94--------- £ si 5252@1
dot icon17/02/1996
Return made up to 07/01/96; no change of members
dot icon17/02/1996
Director's particulars changed
dot icon23/11/1995
Full accounts made up to 1995-06-30
dot icon26/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
Return made up to 07/01/95; change of members
dot icon24/07/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 07/01/94; full list of members
dot icon04/08/1994
Director's particulars changed;director resigned
dot icon21/02/1994
Full accounts made up to 1992-06-30
dot icon10/02/1994
Full accounts made up to 1993-06-30
dot icon22/08/1993
New director appointed
dot icon22/08/1993
Return made up to 07/01/93; change of members
dot icon22/08/1993
Registered office changed on 23/08/93
dot icon02/03/1993
Director resigned
dot icon02/12/1992
Secretary resigned;new secretary appointed
dot icon19/11/1992
Director resigned
dot icon07/06/1992
Director resigned
dot icon04/05/1992
Full group accounts made up to 1991-06-30
dot icon11/03/1992
Return made up to 07/01/92; no change of members
dot icon10/11/1991
Secretary resigned;new secretary appointed
dot icon28/01/1991
Full accounts made up to 1990-06-30
dot icon12/01/1991
Return made up to 07/01/91; full list of members
dot icon21/11/1990
Ad 19/10/90--------- £ si 750@1=750 £ ic 274832/275582
dot icon27/08/1990
Registered office changed on 28/08/90 from: 25 manchester square london W1M 6HD
dot icon27/08/1990
Accounting reference date extended from 31/03 to 30/06
dot icon12/08/1990
Ad 23/07/90-31/07/90 £ si 8333@1=8333 £ ic 266499/274832
dot icon17/06/1990
Ad 06/06/90--------- £ si 1500@1=1500 £ ic 264999/266499
dot icon18/04/1990
New director appointed
dot icon05/04/1990
New director appointed
dot icon28/03/1990
Ad 08/02/90--------- £ si 225950@1
dot icon28/03/1990
Statement of affairs
dot icon18/03/1990
Ad 08/02/90--------- £ si 225950@1=225950 £ ic 39049/264999
dot icon13/03/1990
Resolutions
dot icon13/03/1990
Resolutions
dot icon13/03/1990
Resolutions
dot icon13/03/1990
Resolutions
dot icon13/03/1990
Resolutions
dot icon04/03/1990
Conve 22/02/90
dot icon04/03/1990
Resolutions
dot icon27/02/1990
Ad 23/01/90--------- £ si 39047@1=39047 £ ic 2/39049
dot icon27/02/1990
Nc inc already adjusted 23/01/90
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Resolutions
dot icon10/01/1990
Director resigned;new director appointed
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Registered office changed on 11/01/90 from: 2,baches street london N1 6UB
dot icon08/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Patrick Brian Francis
Director
04/08/2009 - Present
85
Kaye, Carolyn Mary Naomi
Director
01/12/1996 - 16/07/1999
4
Lawrence, Stephen
Director
01/01/2004 - 12/12/2005
16
Spooner, Julian Robert Archer
Director
17/04/2001 - 12/12/2005
16
Thomlinson, David Charles
Director
01/09/2006 - Present
29

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 SIDETRAN LIMITED

SIDETRAN LIMITED is an(a) Dissolved company incorporated on 08/05/1989 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 4 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 SIDETRAN LIMITED?

toggle

SIDETRAN LIMITED is currently Dissolved. It was registered on 08/05/1989 and dissolved on 29/11/2010.

Where is SIDETRAN LIMITED located?

toggle

SIDETRAN LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does SIDETRAN LIMITED do?

toggle

SIDETRAN LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SIDETRAN LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved following liquidation.