JOHN SIDDALL ASSET MANAGEMENT LIMITED

JOHN SIDDALL ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJOHN SIDDALL ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02320768
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JOHN SIDDALL ASSET MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is JOHN SIDDALL ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Trinity House
    Andersen Road
    CB24 4UQ Swavesey
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN SIDDALL ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN SIDDALL INTERNATIONAL LIMITEDMay 14, 1996May 14, 1996
    LOTHIAN HOUSE FUND MANAGERS LIMITEDApr 18, 1989Apr 18, 1989
    GLANCO (8) LIMITEDNov 22, 1988Nov 22, 1988

    What are the latest accounts for JOHN SIDDALL ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for JOHN SIDDALL ASSET MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JOHN SIDDALL ASSET MANAGEMENT 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

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

    5 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 7,501
    SH01

    Termination of appointment of John Anderson Scotland Watson as a director on Apr 07, 2015

    1 pagesTM01

    Appointment of Mr Clifford Spencer Jones as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of John Anderson Scotland Watson as a secretary on Apr 07, 2015

    1 pagesTM02

    Appointment of Mr Conleth O'reilly as a director on Mar 16, 2015

    2 pagesAP01

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

    4 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 7,501
    SH01

    Restoration by order of the court

    2 pagesAC92

    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

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2013

    Statement of capital on May 13, 2013

    • Capital: GBP 7,501
    SH01

    Appointment of Mr Clifford Spencer Jones as a director

    2 pagesAP01

    Termination of appointment of George Simms as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Apr 26, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of JOHN SIDDALL ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Clifford Spencer
    Andersen Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Andersen Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    196543360001
    JONES, Clifford Spencer
    Andersen Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Andersen Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    United KingdomBritish105862690002
    O'REILLY, Conleth
    Andersen Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Andersen Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    IrelandIrish186267760001
    WALLACE, Sarah Elizabeth
    Brookside Wickham Road
    Curdridge
    SO32 2BA Southampton
    Hampshire
    Secretary
    Brookside Wickham Road
    Curdridge
    SO32 2BA Southampton
    Hampshire
    British11659280001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Secretary
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    British81703720005
    CURD, Walter Brian
    24 Bartlett Close
    PO15 6BQ Fareham
    Hampshire
    Director
    24 Bartlett Close
    PO15 6BQ Fareham
    Hampshire
    British27944250001
    DEELEY, John Inston
    87 Bryher Island
    Port Solent
    PO6 4UF Portsmouth
    Hampshire
    Director
    87 Bryher Island
    Port Solent
    PO6 4UF Portsmouth
    Hampshire
    British53607410002
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Director
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    United KingdomBritish47278320001
    PEMBERTON, Jonathan Adam
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    Director
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    British52894880001
    SIMMS, George Mervyn
    104 Romsey Road
    SO22 5PJ Winchester
    Director
    104 Romsey Road
    SO22 5PJ Winchester
    United KingdomIrish85931600001
    STEWART, Martin Alastair
    7 Old Rectory Court
    61 Wood Street
    EN5 4BL Barnet
    Hertfordshire
    Director
    7 Old Rectory Court
    61 Wood Street
    EN5 4BL Barnet
    Hertfordshire
    EnglandBritish103479180001
    WALLACE, David William Mckinstry
    Brookside Wickham Road
    Curdridge
    SO32 2BA Southampton
    Hampshire
    Director
    Brookside Wickham Road
    Curdridge
    SO32 2BA Southampton
    Hampshire
    British2299690001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritish81703720005
    YOUNG, James Patrick
    126 Spring Road
    Sholing
    SO19 2QB Southampton
    Hampshire
    Director
    126 Spring Road
    Sholing
    SO19 2QB Southampton
    Hampshire
    British99693170001

    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