SIRA TEST AND CERTIFICATION LIMITED

SIRA TEST AND CERTIFICATION LIMITED

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

    Company NameSIRA TEST AND CERTIFICATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05569145
    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 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 AddressNo

    What were the previous names of SIRA TEST AND CERTIFICATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAFETY CERTIFICATION SERVICES LIMITEDSep 20, 2005Sep 20, 2005

    What are the latest accounts for SIRA TEST AND CERTIFICATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SIRA TEST AND CERTIFICATION 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

    1 pagesDS01

    Termination of appointment of Lee Markey as a director on Jan 07, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr James Andrew May on Sep 29, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2017

    13 pagesAA

    Appointment of Mr James Andrew May as a director on Sep 29, 2017

    2 pagesAP01

    Termination of appointment of Ian Rippin as a director on Sep 29, 2017

    1 pagesTM01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Joseph Falconi as a secretary on Jan 27, 2017

    1 pagesTM02

    Termination of appointment of Robert Joseph Falconi as a director on Jan 27, 2017

    1 pagesTM01

    Appointment of Ms Kathryn Anne Yung as a director on Jan 27, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    25 pagesAA

    Appointment of Mr Lee Markey as a director on Nov 14, 2016

    2 pagesAP01

    Termination of appointment of Esteban De Bernardis as a director on Aug 18, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location St Botolph Building 138 Houndsditch London EC3A 7AR

    2 pagesAD03

    Register inspection address has been changed to St Botolph Building 138 Houndsditch London EC3A 7AR

    2 pagesAD02

    Termination of appointment of Ralf Edmund Schunk as a director on May 19, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Ian Rippin on Mar 17, 2016

    2 pagesCH01

    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 pagesAD01

    Full accounts made up to Mar 31, 2015

    21 pagesAA

    Termination of appointment of Martin O'leary as a director on May 11, 2015

    1 pagesTM01

    Who are the officers of SIRA TEST AND CERTIFICATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, James Andrew
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    United KingdomBritish238628690001
    YUNG, Kathryn Anne
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    CanadaCanadian227376130001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Secretary
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Canadian139252830003
    LANDER, Nicholas Paul
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Secretary
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    British75197190003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    DE BERNARDIS, Esteban
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian / Argentinian184757410001
    DEPRAS, Magali Celine
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyFrench140532830001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian139252830003
    GRIFFIN, Robert Malcolm
    110 Promenade Circle
    Unit 1001
    Thornhill
    L4j 7w8 On
    Canada
    Director
    110 Promenade Circle
    Unit 1001
    Thornhill
    L4j 7w8 On
    Canada
    Canadian139252840002
    JOHNSTON, Murray Glyn
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian174674020001
    LANDER, Jonathan Edward
    Isenhurst House
    Isenhurst
    TN21 0TQ Heathfield
    East Sussex
    Director
    Isenhurst House
    Isenhurst
    TN21 0TQ Heathfield
    East Sussex
    United KingdomBritish56527950002
    LANDER, Nicholas Paul
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Director
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    United KingdomBritish75197190003
    LUECKE, Randall Warren
    King Arthur Court
    44131 Cleveland
    29100
    Ohio
    United States Of America
    Director
    King Arthur Court
    44131 Cleveland
    29100
    Ohio
    United States Of America
    United States139252850003
    MARKEY, Lee
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    EnglandBritish218809150001
    MARTIN, Gordon Michael
    Robinson Street
    L6J 6K8 Oakville
    144
    Ontario
    Canada
    Director
    Robinson Street
    L6J 6K8 Oakville
    144
    Ontario
    Canada
    CanadaCanadian139252860002
    O'LEARY, Martin
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    Director
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    EnglandBritish188997310001
    PARMENTER, Dana
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    Director
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    United KingdomAmerican171827180002
    RIPPIN, Ian
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    United KingdomBritish188997500001
    SAHI, Ash Kumar
    Rexdale Boulevard
    M9W 1R3 Toronto
    178
    On
    Canada
    Director
    Rexdale Boulevard
    M9W 1R3 Toronto
    178
    On
    Canada
    CanadaCanadian147506050002
    SCHUNK, Ralf Edmund
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyGerman187347800001
    SHEARMAN, Michael Daniel
    Renvyle
    Church Lane Farndon
    CH3 6QD Chester
    Cheshire
    Director
    Renvyle
    Church Lane Farndon
    CH3 6QD Chester
    Cheshire
    United KingdomBritish97085630001
    SIDERY, Gerald James
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    Director
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    EnglandBritish55944290002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SIRA TEST AND CERTIFICATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Apr 06, 2016
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06947589
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SIRA TEST AND CERTIFICATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 2006Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    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