Company NameSIRA Limited
Company StatusDissolved
Company Number00150576
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 1918(105 years, 11 months ago)
Dissolution Date26 February 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Kenneth Thomas Victor Grattan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1999(81 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 26 February 2009)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address7 Gilbey Close
Uxbridge
Middlesex
UB10 8TD
Director NameDr Alistair Ingram Chalmers Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(82 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 26 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrick House
Nafford Road
Eckington
Worcestershire
WR10 3DH
Director NameBrian Mellitt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(83 years after company formation)
Appointment Duration7 years, 8 months (closed 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 36 Church Street
Stilton
Peterborough
Cambridgeshire
PE7 3RF
Director NameStephen Pickering
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(83 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 26 February 2009)
RoleCompany Director
Correspondence Address3 Warwick Green
Rayleigh
Essex
SS6 8TP
Director NameMr Robert John Skelton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(86 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Secretary NameMr Robert John Skelton
NationalityBritish
StatusClosed
Appointed01 April 2005(86 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Director NameMr Richard Anthony Brook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Logs Hill
Chislehurst
Kent
BR7 5LW
Director NameMr David Francis Newman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address44 Hartington Road
Chiswick
London
W4 3TX
Director NameDavid Arthur Mahony
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressFlat 1
111 Sutherland Avenue
London
W9 2QH
Director NameMr James Stewart Johnston
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1994)
RoleChartered Engineer
Correspondence AddressNyetimber House 247 Pagham Road
Bognor Regis
West Sussex
PO21 3QB
Director NameLudwik Finkelstein
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1999)
RoleDean School Of Engineering The City University
Correspondence Address9 Cheyne Walk
Hendon
London
NW4 3QH
Director NameSimon Edward Cole
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressTimbers 10 Berens Way
Chislehurst
Kent
BR7 6RJ
Director NameDr John Christopher Taunton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address8 Redhill
Chislehurst
Kent
BR7 6DB
Director NameMr Samuel Lawrence Harrison Clarke
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1995)
RoleChartered Engineer
Correspondence AddressSarum End Salisbury Road
Southwold
Suffolk
IP18 6LG
Director NameDr John Alvey
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1994)
RoleConsultant
Correspondence AddressGreyhavens 9 Western Parade
Emsworth
Hampshire
PO10 7HS
Secretary NameSimon Edward Cole
NationalityBritish
StatusResigned
Appointed24 October 1992(74 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressTimbers 10 Berens Way
Chislehurst
Kent
BR7 6RJ
Director NameMr John Anthony Samuel Gill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(75 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrae Rise Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Director NamePeter Eric Rowledge
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(76 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Stratford-St-Mary
Colchester
Essex
CO7 6JS
Director NameDr Newrick Kenneth Reay
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(77 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 November 1996)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Secretary NameMr David Francis Newman
NationalityBritish
StatusResigned
Appointed31 January 1996(77 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address44 Hartington Road
Chiswick
London
W4 3TX
Director NameDr Terence Arthur Wilkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(78 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2003)
RoleEngineering R & T Managed
Correspondence Address10 Summerfield Drive
Moulton
Northwich
Cheshire
CW9 8PU
Director NameSir Ivor Harold Cohen
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(80 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address24 Selborne Road
Croydon
Surrey
CR0 5JQ
Director NameMr David Ronald Lewis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(83 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Old Lodge Lane
Purley
Surrey
CR8 4DN
Secretary NameMr David Ronald Lewis
NationalityBritish
StatusResigned
Appointed07 June 2002(84 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Old Lodge Lane
Purley
Surrey
CR8 4DN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£10,212,000
Gross Profit£1,748,000
Net Worth£1,409,000
Cash£101,000
Current Liabilities£4,261,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

26 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
7 March 2007Administrator's progress report (18 pages)
7 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
25 October 2006Administrator's progress report (14 pages)
8 August 2006Statement of affairs (16 pages)
6 June 2006Result of meeting of creditors (34 pages)
11 May 2006Statement of administrator's proposal (46 pages)
10 May 2006Registered office changed on 10/05/06 from: south hill chislehurst kent BR7 5EH (1 page)
28 March 2006Appointment of an administrator (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Annual return made up to 24/10/05 (2 pages)
26 October 2005Director's particulars changed (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005Secretary resigned;director resigned (1 page)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
15 November 2004Annual return made up to 24/10/04 (5 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (5 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
30 December 2003Director resigned (1 page)
22 December 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
20 November 2003Annual return made up to 24/10/03 (6 pages)
29 October 2003Director's particulars changed (1 page)
10 April 2003Director resigned (1 page)
1 March 2003Auditor's resignation (1 page)
10 December 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
14 November 2002Annual return made up to 24/10/02 (7 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
9 March 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
25 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
1 November 2001Annual return made up to 24/10/01 (5 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
19 February 2001Full group accounts made up to 31 March 2000 (20 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2000Annual return made up to 24/10/00
  • 363(288) ‐ Director resigned
(5 pages)
13 July 2000New director appointed (2 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
4 November 1999Full group accounts made up to 31 March 1999 (20 pages)
29 October 1999Annual return made up to 24/10/99 (4 pages)
4 December 1998Full group accounts made up to 31 March 1998 (22 pages)
26 October 1998Annual return made up to 24/10/98 (7 pages)
23 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
30 July 1998Auditor's resignation (1 page)
7 November 1997Annual return made up to 24/10/97 (6 pages)
21 October 1997Full group accounts made up to 31 March 1997 (20 pages)
7 May 1997New director appointed (2 pages)
16 January 1997Full group accounts made up to 31 March 1996 (20 pages)
15 November 1996Director resigned (1 page)
11 November 1996Annual return made up to 24/10/96 (7 pages)
2 April 1996Director resigned (2 pages)
15 February 1996Secretary resigned;director resigned (1 page)
15 February 1996New secretary appointed (2 pages)
14 November 1995New director appointed (2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Annual return made up to 24/10/95 (10 pages)
25 October 1995Full group accounts made up to 31 March 1995 (20 pages)
15 June 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
13 February 1991Full group accounts made up to 31 March 1990 (19 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
9 December 1977Memorandum and Articles of Association (26 pages)