Company NameS215 Limited
Company StatusDissolved
Company Number00972620
CategoryPrivate Limited Company
Incorporation Date17 February 1970(54 years, 1 month ago)
Dissolution Date4 March 2015 (9 years ago)
Previous NameW.L.Sirman & Son Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Sirman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(20 years, 10 months after company formation)
Appointment Duration24 years, 2 months (closed 04 March 2015)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Court Green Heights
Hook Heath Woking
Surrey
GU22 0DS
Director NameMrs Shani Elizabeth Sirman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(20 years, 10 months after company formation)
Appointment Duration24 years, 2 months (closed 04 March 2015)
RoleBookkeeper/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Court Green Heights
Hook Heath Woking
Surrey
GU22 0DS
Secretary NameMr Christopher Sirman
NationalityBritish
StatusClosed
Appointed29 December 1990(20 years, 10 months after company formation)
Appointment Duration24 years, 2 months (closed 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Court Green Heights
Hook Heath Woking
Surrey
GU22 0DS
Director NameMrs Auriel Mary Sirman
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(20 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 September 1999)
RoleRetired
Correspondence Address111 Vale Farm Road
Woking
Surrey
GU21 1DP

Contact

Websitepetro-canada.com

Location

Registered AddressUnit 5 Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1.6k at £1Mr Christopher Sirman
63.00%
Ordinary
925 at £1Mrs Shani Elizabeth Sirman
37.00%
Ordinary

Financials

Year2014
Net Worth£92,067
Cash£31,167
Current Liabilities£43,799

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
4 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
15 July 2014Liquidators statement of receipts and payments to 24 June 2014 (14 pages)
15 July 2014Liquidators' statement of receipts and payments to 24 June 2014 (14 pages)
15 July 2014Liquidators' statement of receipts and payments to 24 June 2014 (14 pages)
11 July 2013Change of name notice (2 pages)
11 July 2013Company name changed W.L.sirman & son LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
(2 pages)
11 July 2013Company name changed W.L.sirman & son LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
(2 pages)
11 July 2013Change of name notice (2 pages)
2 July 2013Registered office address changed from 145 Goldsworth Road Woking Surrey GU21 1LS on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 145 Goldsworth Road Woking Surrey GU21 1LS on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 145 Goldsworth Road Woking Surrey GU21 1LS on 2 July 2013 (2 pages)
1 July 2013Statement of affairs with form 4.19 (6 pages)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Statement of affairs with form 4.19 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2,500
(5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2,500
(5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
15 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 January 2010Director's details changed for Mr Christopher Sirman on 25 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Shani Elizabeth Sirman on 25 December 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Shani Elizabeth Sirman on 25 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Christopher Sirman on 25 December 2009 (2 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
5 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
9 January 2007Return made up to 29/12/06; full list of members (2 pages)
9 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
7 February 2006Return made up to 29/12/05; full list of members (2 pages)
7 February 2006Return made up to 29/12/05; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (1 page)
26 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
8 October 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
12 January 2001Return made up to 29/12/00; full list of members (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (13 pages)
12 January 2001Return made up to 29/12/00; full list of members (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (13 pages)
28 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 January 1999Full accounts made up to 30 April 1998 (12 pages)
11 January 1999Full accounts made up to 30 April 1998 (12 pages)
12 January 1998Full accounts made up to 30 April 1997 (13 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Full accounts made up to 30 April 1997 (13 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
11 December 1996Full accounts made up to 30 April 1996 (14 pages)
11 December 1996Full accounts made up to 30 April 1996 (14 pages)
9 January 1996Full accounts made up to 30 April 1995 (14 pages)
9 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Full accounts made up to 30 April 1995 (14 pages)