SIRA TEST AND CERTIFICATION LIMITED
Overview
| Company Name | SIRA TEST AND CERTIFICATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05569145 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIRA TEST AND CERTIFICATION LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is SIRA TEST AND CERTIFICATION LIMITED located?
| Registered Office Address | Unit 6 Hawarden Industrial Park CH5 3US Hawarden Deeside United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIRA TEST AND CERTIFICATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAFETY CERTIFICATION SERVICES LIMITED | Sep 20, 2005 | Sep 20, 2005 |
What are the latest accounts for SIRA TEST AND CERTIFICATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SIRA TEST AND CERTIFICATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Lee Markey as a director on Jan 07, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Andrew May on Sep 29, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Appointment of Mr James Andrew May as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Rippin as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Joseph Falconi as a secretary on Jan 27, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Joseph Falconi as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kathryn Anne Yung as a director on Jan 27, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 25 pages | AA | ||||||||||
Appointment of Mr Lee Markey as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Esteban De Bernardis as a director on Aug 18, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location St Botolph Building 138 Houndsditch London EC3A 7AR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to St Botolph Building 138 Houndsditch London EC3A 7AR | 2 pages | AD02 | ||||||||||
Termination of appointment of Ralf Edmund Schunk as a director on May 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Rippin on Mar 17, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Rake Lane Eccleston Chester Cheshire CH4 9JN to Unit 6 Hawarden Industrial Park Hawarden Deeside CH5 3US on Mar 18, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 21 pages | AA | ||||||||||
Termination of appointment of Martin O'leary as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SIRA TEST AND CERTIFICATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAY, James Andrew | Director | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | United Kingdom | British | 238628690001 | |||||
| YUNG, Kathryn Anne | Director | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | Canada | Canadian | 227376130001 | |||||
| FALCONI, Robert Joseph | Secretary | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canadian | 139252830003 | ||||||
| LANDER, Nicholas Paul | Secretary | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | 75197190003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| DE BERNARDIS, Esteban | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian / Argentinian | 184757410001 | |||||
| DEPRAS, Magali Celine | Director | Weismullerstr 60314 Frankfurt 45 Germany | Germany | French | 140532830001 | |||||
| FALCONI, Robert Joseph | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian | 139252830003 | |||||
| GRIFFIN, Robert Malcolm | Director | 110 Promenade Circle Unit 1001 Thornhill L4j 7w8 On Canada | Canadian | 139252840002 | ||||||
| JOHNSTON, Murray Glyn | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian | 174674020001 | |||||
| LANDER, Jonathan Edward | Director | Isenhurst House Isenhurst TN21 0TQ Heathfield East Sussex | United Kingdom | British | 56527950002 | |||||
| LANDER, Nicholas Paul | Director | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | United Kingdom | British | 75197190003 | |||||
| LUECKE, Randall Warren | Director | King Arthur Court 44131 Cleveland 29100 Ohio United States Of America | United States | 139252850003 | ||||||
| MARKEY, Lee | Director | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | England | British | 218809150001 | |||||
| MARTIN, Gordon Michael | Director | Robinson Street L6J 6K8 Oakville 144 Ontario Canada | Canada | Canadian | 139252860002 | |||||
| O'LEARY, Martin | Director | Leyland PR26 7TZ Preston Aston Way Lancashire United Kingdom | England | British | 188997310001 | |||||
| PARMENTER, Dana | Director | CH4 9JN Eccleston Rake Lane Chester United Kingdom | United Kingdom | American | 171827180002 | |||||
| RIPPIN, Ian | Director | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | United Kingdom | British | 188997500001 | |||||
| SAHI, Ash Kumar | Director | Rexdale Boulevard M9W 1R3 Toronto 178 On Canada | Canada | Canadian | 147506050002 | |||||
| SCHUNK, Ralf Edmund | Director | Weismullerstr 60314 Frankfurt 45 Germany | Germany | German | 187347800001 | |||||
| SHEARMAN, Michael Daniel | Director | Renvyle Church Lane Farndon CH3 6QD Chester Cheshire | United Kingdom | British | 97085630001 | |||||
| SIDERY, Gerald James | Director | Eccleston CH4 9JN Chester Rake Lane Cheshire United Kingdom | England | British | 55944290002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SIRA TEST AND CERTIFICATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csa Group Europe Holdings Limited | Apr 06, 2016 | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SIRA TEST AND CERTIFICATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 04, 2006 Delivered On May 17, 2006 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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