SIDEMET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSIDEMET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02316172
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIDEMET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SIDEMET LIMITED located?

    Registered Office Address
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIDEMET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SIDEMET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Barry Graham Kirk Nightingale as a director on Apr 21, 2017

    1 pagesTM01

    Appointment of Mr Andrew Mccue as a director on Apr 20, 2017

    2 pagesAP01

    Termination of appointment of Crispin Holder as a director on Mar 10, 2017

    1 pagesTM01

    Appointment of Mr Barry Graham Kirk Nightingale as a director on Mar 10, 2017

    2 pagesAP01

    Termination of appointment of Alex Charles Newton Small as a secretary on Mar 10, 2017

    1 pagesTM02

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Appointment of Crispin Holder as a director on Apr 29, 2016

    2 pagesAP01

    Termination of appointment of Stephen Mark Anthony Critoph as a director on Apr 29, 2016

    1 pagesTM01

    Annual return made up to Feb 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Andrew Page as a director on Sep 01, 2014

    1 pagesTM01

    Annual return made up to Feb 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Appointment of Mr Alex Charles Newton Small as a secretary

    1 pagesAP03

    Termination of appointment of Robert Morgan as a secretary

    1 pagesTM02

    Termination of appointment of Robert Morgan as a director

    1 pagesTM01

    Annual return made up to Feb 14, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of SIDEMET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCUE, Andrew
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    IrelandIrish250161290001
    GARRITY, Stephen John
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    Secretary
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    British12475760004
    LILLEY, Sharon Edwina
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Secretary
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    British22518500002
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    British88174820002
    PAGE, Andrew
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    Secretary
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    British60486340001
    SMALL, Alex Charles Newton
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    177424210001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    A B & C SECRETARIAL LIMITED
    Dennis House
    Marsden Street
    M2 1JD Manchester
    Secretary
    Dennis House
    Marsden Street
    M2 1JD Manchester
    38962110002
    CRITOPH, Stephen Mark Anthony
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish34372930003
    GARRITY, Stephen John
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    Director
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    British12475760004
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritish137508780001
    HOLDER, Crispin
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritish208866000001
    LILLEY, Derek
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Director
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    EnglandBritish12475750002
    LILLEY, Sharon Edwina
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Director
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    United KingdomBritish22518500002
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritish88174820002
    NAYLOR, James Philip Godfrey
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    Director
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    United KingdomBritish9330850001
    NIGHTINGALE, Barry Graham Kirk
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    United KingdomBritish254814340001
    PAGE, Andrew
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish60486340002
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 41 St Georges Square
    SW1V 3QN London
    EnglandBritish39544520001

    Who are the persons with significant control of SIDEMET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Est Est Est Group Limited
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Apr 06, 2016
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompnaies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3025091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SIDEMET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 23, 1990
    Delivered On Apr 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings k/a unit 32A clayton square liverpool.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 1989
    Delivered On May 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 1989Registration of a charge
    • Aug 11, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0