Company NameSidney Street Shopfittings Limited
DirectorsBrenda Brooks and Arnold Brookstein
Company StatusDissolved
Company Number01295373
CategoryPrivate Limited Company
Incorporation Date24 January 1977(47 years, 3 months ago)
Previous NameSidney Street Shop Fittings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrenda Brooks
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Correspondence Address33 Links Way
Northwood
Middlesex
HA6 2XA
Director NameArnold Brookstein
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Correspondence Address33 Links Way
Northwood
Middlesex
HA6 2XA
Secretary NameBrenda Brooks
NationalityBritish
StatusCurrent
Appointed14 November 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address33 Links Way
Northwood
Middlesex
HA6 2XA
Director NameDavid Neil Brooks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address29 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NamePaul Martin Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address5 Belmor
Elstree
Borehamwood
Hertfordshire
WD6 3JX

Location

Registered AddressBuchier Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£240,095
Cash£4,866
Current Liabilities£720,036

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 March 2002Dissolved (1 page)
11 December 2001Liquidators statement of receipts and payments (5 pages)
11 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (7 pages)
6 October 1998Notice of Constitution of Liquidation Committee (2 pages)
27 August 1998Appointment of a voluntary liquidator (1 page)
27 August 1998Statement of affairs (11 pages)
17 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 1998Registered office changed on 07/08/98 from: 35 ballards lane london N3 1XW (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
25 June 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 March 1998Return made up to 14/11/97; full list of members (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
30 January 1997Return made up to 14/11/96; full list of members (7 pages)
4 December 1996Director's particulars changed (1 page)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director's particulars changed (1 page)
1 October 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
1 October 1996Company name changed sidney street shop fittings limi ted\certificate issued on 02/10/96 (2 pages)
3 July 1996Registered office changed on 03/07/96 from: gable house 239 regents park road london N3 3LF (1 page)
25 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 December 1995Return made up to 14/11/95; full list of members (14 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)