Company NameSirensand Limited
Company StatusDissolved
Company Number00782474
CategoryPrivate Limited Company
Incorporation Date27 November 1963(60 years, 5 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)
Previous NameBernard Webb Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NamePaul James Webb
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(30 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 17 September 2002)
RoleSales Director
Correspondence Address2 Harriots Close
Nuthurst
Horsham
West Sussex
RH13 6LJ
Secretary NameChristine Whapshott
NationalityBritish
StatusClosed
Appointed05 December 2000(37 years after company formation)
Appointment Duration1 year, 9 months (closed 17 September 2002)
RoleSecretary
Correspondence Address61a Rushams Road
Horsham
West Sussex
RH12 2NX
Director NameAngela Christine Webb
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 1997)
RoleTypist
Correspondence Address2 Harriots Close
Nuthurst
Horsham
West Sussex
RH13 6LJ
Director NameBernard Ernest Frederick Webb
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 1997)
RoleEngineer
Correspondence Address2 Harriots Close
Nuthurst
Horsham
West Sussex
RH13 6LJ
Secretary NameBernard Ernest Frederick Webb
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address2 Harriots Close
Nuthurst
Horsham
West Sussex
RH13 6LJ
Director NameMr Peter Ferguson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressCroftview
Upperthorpe Road Westwoodside
Doncaster
South Yorkshire
DN9 2AH
Director NameMr Gordon Alan McShannon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(34 years after company formation)
Appointment Duration3 years (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cuttings New Lane
Sprotborough
Doncaster
South Yorkshire
DN5 7RR
Secretary NameMr Peter Ferguson
NationalityBritish
StatusResigned
Appointed25 November 1997(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressCroftview
Upperthorpe Road Westwoodside
Doncaster
South Yorkshire
DN9 2AH
Director NameMr John William Haddock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(34 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address26 Grange View Road
Kimberworth
Rotherham
South Yorkshire
S61 2AX
Director NameJohn Joseph Warren
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address114 Chapel Road
Chapeltown
Sheffield
South Yorkshire
S35 1ZF
Director NameMr David Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Secretary NameJohn Andrew Wilson
NationalityBritish
StatusResigned
Appointed01 February 1999(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2000)
RoleSecretary
Correspondence Address17 Plumbley Hall Road
Mosborough
Sheffield
South Yorkshire
S20 5BL
Director NameChristine Whapshott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(37 years after company formation)
Appointment DurationResigned same day (resigned 05 December 2000)
RoleSecretary
Correspondence Address61a Rushams Road
Horsham
West Sussex
RH12 2NX

Location

Registered AddressSuite 3pm
Mid-Day Court
20-24 Brighton Road Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£558,647
Cash£33,872
Current Liabilities£177,003

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002Application for striking-off (1 page)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 March 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
14 December 2000Company name changed bernard webb LIMITED\certificate issued on 15/12/00 (2 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Director resigned (1 page)
22 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
8 January 1999Full accounts made up to 30 June 1998 (14 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
8 July 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
28 May 1998Particulars of mortgage/charge (9 pages)
28 May 1998Particulars of mortgage/charge (5 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Secretary resigned;director resigned (1 page)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 April 1997Full accounts made up to 31 December 1996 (13 pages)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)