Company NameSiebe Services Limited
Company StatusDissolved
Company Number00699127
CategoryPrivate Limited Company
Incorporation Date24 July 1961(62 years, 9 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameTecalemit Group Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(38 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 11 April 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 The Elms
Church Road
Esher
Surrey
KT10 0JT
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(44 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 11 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 The Elms
Church Road
Esher
Surrey
KT10 0JT
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(38 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 11 April 2017)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1994)
RoleChartered Accountant
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameMr Michael William Crane
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 December 1993)
RoleCompany Director
Correspondence Address306 Hemerdon Heights
Plympton
Plymouth
Devon
PL7 3EV
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(30 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameEdwin Barrie Stephens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleChairman & Chief Exe
Correspondence AddressWedgewood Dukes Covert
Bagshot
Surrey
GU19 5HU
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed13 December 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(32 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(37 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 November 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(38 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(39 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address9 The Elms
Church Road
Esher
Surrey
KT10 0JT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (4 pages)
11 January 2017Return of final meeting in a members' voluntary winding up (4 pages)
12 April 2016Liquidators' statement of receipts and payments to 29 March 2014 (4 pages)
12 April 2016Liquidators statement of receipts and payments to 29 March 2014 (4 pages)
12 April 2016Liquidators' statement of receipts and payments to 29 March 2016 (3 pages)
12 April 2016Liquidators' statement of receipts and payments to 29 March 2016 (3 pages)
12 April 2016Liquidators statement of receipts and payments to 29 March 2016 (3 pages)
12 April 2016Liquidators' statement of receipts and payments to 29 March 2015 (3 pages)
12 April 2016Liquidators' statement of receipts and payments to 29 March 2015 (3 pages)
12 April 2016Liquidators statement of receipts and payments to 29 March 2015 (3 pages)
12 April 2016Liquidators' statement of receipts and payments to 29 March 2014 (4 pages)
10 February 2014Appointment of a voluntary liquidator (2 pages)
10 February 2014Appointment of a voluntary liquidator (2 pages)
3 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2014Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW on 27 January 2014 (2 pages)
7 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (8 pages)
7 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (8 pages)
7 June 2013Liquidators statement of receipts and payments to 28 March 2013 (8 pages)
16 April 2012Declaration of solvency (3 pages)
16 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2012Declaration of solvency (3 pages)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
19 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2,000,000
(4 pages)
19 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2,000,000
(4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
4 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
20 April 2011Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2008Return made up to 13/12/08; full list of members (3 pages)
22 December 2008Return made up to 13/12/08; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 13/12/06; full list of members (2 pages)
10 January 2007Return made up to 13/12/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
5 January 2006Return made up to 13/12/05; full list of members (2 pages)
5 January 2006Return made up to 13/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
1 February 2005Return made up to 13/12/04; full list of members (3 pages)
1 February 2005Return made up to 13/12/04; full list of members (3 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 January 2004Return made up to 13/12/03; full list of members (5 pages)
9 January 2004Return made up to 13/12/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 January 2003Return made up to 13/12/02; full list of members (6 pages)
13 January 2003Return made up to 13/12/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 January 2002Return made up to 13/12/01; full list of members (6 pages)
22 January 2002Return made up to 13/12/01; full list of members (6 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
11 January 2001Return made up to 13/12/00; full list of members (6 pages)
11 January 2001Return made up to 13/12/00; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 13/12/99; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 13/12/99; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victotria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victotria street windsor berkshire SL4 1EN (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
25 February 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
25 February 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
17 February 1999Return made up to 13/12/98; full list of members (5 pages)
17 February 1999Return made up to 13/12/98; full list of members (5 pages)
4 February 1998Return made up to 13/12/97; full list of members (5 pages)
4 February 1998Return made up to 13/12/97; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (7 pages)
3 February 1998Full accounts made up to 5 April 1997 (7 pages)
3 February 1998Full accounts made up to 5 April 1997 (7 pages)
5 February 1997Return made up to 13/12/96; no change of members (4 pages)
5 February 1997Return made up to 13/12/96; no change of members (4 pages)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1996Full accounts made up to 6 April 1996 (7 pages)
4 October 1996Auditor's resignation (2 pages)
4 October 1996Auditor's resignation (2 pages)
4 October 1996Full accounts made up to 6 April 1996 (7 pages)
4 October 1996Full accounts made up to 6 April 1996 (7 pages)
11 January 1996Return made up to 13/12/95; full list of members (7 pages)
11 January 1996Return made up to 13/12/95; full list of members (7 pages)
12 September 1995Full accounts made up to 1 April 1995 (7 pages)
12 September 1995Full accounts made up to 1 April 1995 (7 pages)
12 September 1995Full accounts made up to 1 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
22 November 1988Full accounts made up to 2 April 1988 (13 pages)
22 November 1988Full accounts made up to 2 April 1988 (13 pages)
16 December 1987Full accounts made up to 4 April 1987 (13 pages)
16 December 1987Full accounts made up to 4 April 1987 (13 pages)
16 December 1987Full accounts made up to 4 April 1987 (13 pages)
19 August 1982Accounts made up to 31 March 1982 (11 pages)
19 August 1982Accounts made up to 31 March 1982 (11 pages)
26 August 1975Annual return made up to 18/07/75 (14 pages)
26 August 1975Annual return made up to 18/07/75 (14 pages)
2 July 1973Company name changed\certificate issued on 02/07/73 (4 pages)
2 July 1973Company name changed\certificate issued on 02/07/73 (4 pages)
24 July 1961Certificate of incorporation (1 page)
24 July 1961Certificate of incorporation (1 page)