SITEX GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SITEX GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03339001

Incorporation date

23/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Beaufort House, Cricket Field Road, Uxbridge UB8 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1997)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon13/12/2011
Application to strike the company off the register
dot icon11/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon16/02/2011
Register(s) moved to registered inspection location
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/12/2010
Register(s) moved to registered inspection location
dot icon12/12/2010
Register(s) moved to registered inspection location
dot icon12/12/2010
Register inspection address has been changed
dot icon26/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon24/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/12/2009
Secretary's details changed for Stephen John Crabb on 2009-11-30
dot icon26/03/2009
Return made up to 24/03/09; full list of members
dot icon02/02/2009
Appointment Terminated Director stephen crabb
dot icon02/02/2009
Director appointed oliver mark cunningham
dot icon30/01/2009
Secretary Appointed Pinsent Masons Secretarial LIMITED Logged Form
dot icon29/01/2009
Director and secretary appointed stephen john crabb
dot icon29/01/2009
Appointment Terminated Director and Secretary john jukes
dot icon29/01/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon22/01/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009 Alignment with Parent or Subsidiary
dot icon01/07/2008
Accounts made up to 2007-09-30
dot icon21/04/2008
Return made up to 24/03/08; full list of members
dot icon11/03/2008
Appointment Terminated Director michael holmes
dot icon11/03/2008
Director appointed mr john kenneth jukes
dot icon17/01/2008
Director resigned
dot icon16/12/2007
New secretary appointed
dot icon16/12/2007
Secretary resigned
dot icon20/09/2007
Registered office changed on 21/09/07 from: 106 oxford road uxbridge middlesex UB8 1NA
dot icon01/08/2007
Accounts made up to 2006-09-30
dot icon03/04/2007
Return made up to 24/03/07; full list of members
dot icon17/05/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon06/04/2006
Return made up to 24/03/06; full list of members
dot icon24/10/2005
Full accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 24/03/05; full list of members
dot icon13/01/2005
Secretary's particulars changed
dot icon10/01/2005
Accounts made up to 2004-03-31
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/06/2004
Return made up to 24/03/04; full list of members
dot icon17/01/2004
Accounts made up to 2003-03-31
dot icon03/05/2003
Full accounts made up to 2002-03-31
dot icon29/04/2003
Return made up to 24/03/03; full list of members
dot icon30/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon15/09/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon28/07/2002
New director appointed
dot icon27/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon06/05/2002
Return made up to 24/03/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-03-31
dot icon01/05/2002
Director resigned
dot icon30/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon03/05/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-03-31
dot icon09/04/2001
Return made up to 24/03/01; full list of members
dot icon09/04/2001
Registered office changed on 10/04/01
dot icon09/04/2001
Location of register of members address changed
dot icon27/03/2001
Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW
dot icon04/02/2001
Delivery ext'd 3 mth 31/03/00
dot icon22/01/2001
Director resigned
dot icon14/08/2000
Miscellaneous
dot icon13/08/2000
Director's particulars changed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
Director resigned
dot icon08/05/2000
Return made up to 24/03/00; full list of members
dot icon01/03/2000
New secretary appointed
dot icon01/03/2000
Secretary resigned
dot icon24/01/2000
Full group accounts made up to 1999-03-31
dot icon20/12/1999
Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
£ nc 632597/216218 14/09/99
dot icon12/09/1999
Declaration of satisfaction of mortgage/charge
dot icon12/09/1999
Declaration of satisfaction of mortgage/charge
dot icon08/09/1999
Resolutions
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
New secretary appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Registered office changed on 07/09/99 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW
dot icon31/08/1999
Conve 20/08/99
dot icon30/08/1999
Declaration of assistance for shares acquisition
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Ad 20/08/99--------- £ si [email protected]=52132 £ si [email protected]=25314 £ ic 550014/627460
dot icon30/08/1999
£ nc 555150/632597 20/08/99
dot icon27/08/1999
Particulars of mortgage/charge
dot icon26/08/1999
Auditor's resignation
dot icon25/08/1999
Director resigned
dot icon25/08/1999
Declaration of assistance for shares acquisition
dot icon25/08/1999
Declaration of assistance for shares acquisition
dot icon25/08/1999
Declaration of assistance for shares acquisition
dot icon25/08/1999
Declaration of assistance for shares acquisition
dot icon24/04/1999
Return made up to 24/03/99; change of members
dot icon15/02/1999
Ad 30/11/98--------- £ si [email protected]=35 £ ic 549979/550014
dot icon26/01/1999
Full group accounts made up to 1998-03-31
dot icon29/10/1998
Ad 06/10/98--------- £ si [email protected]=600 £ ic 549379/549979
dot icon26/10/1998
Auditor's resignation
dot icon23/04/1998
Return made up to 24/03/98; full list of members
dot icon23/04/1998
Director's particulars changed
dot icon23/04/1998
Director's particulars changed
dot icon23/04/1998
Location of register of members
dot icon10/04/1998
Auditor's resignation
dot icon10/04/1998
Director resigned
dot icon10/04/1998
New director appointed
dot icon25/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Memorandum and Articles of Association
dot icon19/03/1998
Ad 10/03/98--------- £ si 416379@1=416379 £ ic 133000/549379
dot icon19/03/1998
Nc inc already adjusted 10/03/98
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Secretary resigned
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
New secretary appointed
dot icon23/09/1997
New director appointed
dot icon06/08/1997
Ad 02/07/97--------- £ si [email protected]=30500 £ ic 102500/133000
dot icon06/08/1997
Ad 28/07/97--------- £ si [email protected]=85500 £ ic 17000/102500
dot icon19/07/1997
New director appointed
dot icon19/07/1997
New director appointed
dot icon19/07/1997
Registered office changed on 20/07/97 from: royal london house 22/25 finsbury square london EC2A 1DS
dot icon19/07/1997
New director appointed
dot icon19/07/1997
Secretary resigned
dot icon19/07/1997
New secretary appointed
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Director resigned
dot icon19/07/1997
New director appointed
dot icon19/07/1997
Ad 02/07/97--------- £ si [email protected]=16999 £ ic 1/17000
dot icon19/07/1997
£ nc 100/133771 02/07/97
dot icon19/07/1997
S-div conve 02/07/97
dot icon17/07/1997
Particulars of mortgage/charge
dot icon25/06/1997
Certificate of change of name
dot icon23/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rieger, Anthony William
Director
26/06/1997 - 19/08/1999
17
Sharman, Jeremy William
Director
30/03/1998 - 19/08/1999
52
Quinlan, Ian
Director
24/11/1999 - 30/03/2002
44
Brooker, Ian
Director
26/06/1997 - 30/12/2000
17
DM COMPANY SERVICES LIMITED
Nominee Secretary
23/03/1997 - 26/06/1997
389

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 SITEX GROUP HOLDINGS LIMITED

SITEX GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/03/1997 with the registered office located at Beaufort House, Cricket Field Road, Uxbridge UB8 1QG. There are currently 3 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 SITEX GROUP HOLDINGS LIMITED?

toggle

SITEX GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 23/03/1997 and dissolved on 09/04/2012.

Where is SITEX GROUP HOLDINGS LIMITED located?

toggle

SITEX GROUP HOLDINGS LIMITED is registered at Beaufort House, Cricket Field Road, Uxbridge UB8 1QG.

What does SITEX GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for SITEX GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.