SITE SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SITE SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03959346

Incorporation date

28/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

One, Redcliff Street, Bristol BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon08/12/2016
Final Gazette dissolved following liquidation
dot icon08/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2016
Registered office address changed from One Cornwall Street Birmingham B3 2DX to One Redcliff Street Bristol BS1 6NP on 2016-02-19
dot icon06/05/2015
Insolvency filing
dot icon11/03/2015
Appointment of a voluntary liquidator
dot icon11/03/2015
Insolvency court order
dot icon11/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon11/11/2014
Liquidators' statement of receipts and payments to 2014-09-25
dot icon19/12/2013
Insolvency court order
dot icon19/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon19/11/2013
Liquidators' statement of receipts and payments to 2013-09-25
dot icon01/10/2012
Administrator's progress report to 2012-09-21
dot icon25/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/05/2012
Administrator's progress report to 2012-04-13
dot icon15/05/2012
Notice of extension of period of Administration
dot icon11/01/2012
Administrator's progress report to 2011-11-16
dot icon13/09/2011
Registered office address changed from Moore Stephens Llp Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 2011-09-14
dot icon08/08/2011
Result of meeting of creditors
dot icon12/07/2011
Statement of administrator's proposal
dot icon26/05/2011
Registered office address changed from D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY on 2011-05-27
dot icon25/05/2011
Appointment of an administrator
dot icon20/03/2011
Termination of appointment of Marc Jones as a secretary
dot icon20/03/2011
Termination of appointment of Marc Jones as a director
dot icon13/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 29/03/08; full list of members; amend
dot icon11/05/2009
Return made up to 29/03/09; full list of members
dot icon11/05/2009
Director appointed paul jones
dot icon14/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/07/2008
Return made up to 29/03/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 29/03/07; full list of members
dot icon12/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 29/03/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/11/2005
Secretary's particulars changed;director's particulars changed
dot icon25/10/2005
Return made up to 29/03/05; full list of members
dot icon04/09/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/06/2005
Particulars of mortgage/charge
dot icon17/04/2005
Director's particulars changed
dot icon03/02/2005
Return made up to 29/03/04; full list of members
dot icon23/08/2004
Certificate of change of name
dot icon08/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/10/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/10/2003
Total exemption small company accounts made up to 2001-04-30
dot icon29/05/2003
Return made up to 29/03/03; full list of members
dot icon28/10/2002
Compulsory strike-off action has been discontinued
dot icon26/10/2002
Return made up to 29/03/02; full list of members
dot icon30/09/2002
First Gazette notice for compulsory strike-off
dot icon13/05/2001
Return made up to 29/03/01; full list of members
dot icon22/08/2000
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon09/08/2000
Registered office changed on 10/08/00 from: vernon road stoke on trent staffordshire ST4 2QY
dot icon01/08/2000
New secretary appointed;new director appointed
dot icon01/08/2000
New director appointed
dot icon22/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Certificate of change of name
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Registered office changed on 20/04/00 from: 39A leicester road salford lancashire M7 4AS
dot icon28/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/03/2000 - 12/04/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/03/2000 - 12/04/2000
12878
Jones, Alan George
Director
12/04/2000 - Present
5
Jones, Marc Alan
Director
12/04/2000 - 27/02/2011
2
Jones, Paul Richard
Director
30/04/2007 - Present
1

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 SITE SERVICES INTERNATIONAL LIMITED

SITE SERVICES INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 28/03/2000 with the registered office located at One, Redcliff Street, Bristol BS1 6NP. 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 SITE SERVICES INTERNATIONAL LIMITED?

toggle

SITE SERVICES INTERNATIONAL LIMITED is currently Dissolved. It was registered on 28/03/2000 and dissolved on 08/12/2016.

Where is SITE SERVICES INTERNATIONAL LIMITED located?

toggle

SITE SERVICES INTERNATIONAL LIMITED is registered at One, Redcliff Street, Bristol BS1 6NP.

What does SITE SERVICES INTERNATIONAL LIMITED do?

toggle

SITE SERVICES INTERNATIONAL LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for SITE SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/12/2016: Final Gazette dissolved following liquidation.