Company NameSIRA Technology Limited
Company StatusDissolved
Company Number02248869
CategoryPrivate Limited Company
Incorporation Date27 April 1988(35 years, 11 months ago)
Dissolution Date14 February 2009 (15 years, 1 month ago)
Previous NameSIRA Electro-Optics Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
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 NameStephen Pickering
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(9 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 14 February 2009)
RoleManaging 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(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Secretary NameMr Robert John Skelton
NationalityBritish
StatusClosed
Appointed01 April 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Director NameDr Anthony John Allnutt
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1993)
RoleManaging Director
Correspondence AddressWoodside
Old Perry Street
Chislehurst
Kent
BR7 6PP
Director NameMr Richard Anthony Brook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Logs Hill
Chislehurst
Kent
BR7 5LW
Director NameMr David Raymond Tennant
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 1993)
RoleSecretary
Correspondence Address8 Romany Rise
Orpington
Kent
BR5 1HQ
Director NameDr Tadeusz Wojtowicz
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address51 Kelvin Road
London
N5 2PR
Secretary NameMr David Raymond Tennant
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 1992)
RoleCompany Director
Correspondence Address8 Romany Rise
Orpington
Kent
BR5 1HQ
Secretary NameSimon Edward Cole
NationalityBritish
StatusResigned
Appointed08 September 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressTimbers 10 Berens Way
Chislehurst
Kent
BR7 6RJ
Director NameSimon Edward Cole
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressTimbers 10 Berens Way
Chislehurst
Kent
BR7 6RJ
Director NameMr David Francis Newman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address44 Hartington Road
Chiswick
London
W4 3TX
Secretary NameMr David Francis Newman
NationalityBritish
StatusResigned
Appointed31 January 1996(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address44 Hartington Road
Chiswick
London
W4 3TX
Secretary NameMr David Ronald Lewis
NationalityBritish
StatusResigned
Appointed07 June 2002(14 years, 1 month 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
Director NameMr David Ronald Lewis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleFinance 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£4,109,249
Gross Profit£1,495,695
Net Worth£1,841
Cash£29,258
Current Liabilities£2,614,589

Accounts

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

Filing History

14 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 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 (31 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)
2 December 2005Return made up to 29/11/05; full list of members (2 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005Secretary resigned;director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Return made up to 29/11/04; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
20 November 2003Return made up to 29/11/03; full list of members (7 pages)
24 September 2003Company name changed sira electro-optics LIMITED\certificate issued on 24/09/03 (3 pages)
10 April 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
1 March 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 February 2003Return made up to 29/11/02; full list of members (7 pages)
14 October 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
9 March 2002Full accounts made up to 31 March 2001 (12 pages)
25 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001Return made up to 29/11/01; full list of members (7 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
8 December 2000Return made up to 29/11/00; full list of members (7 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
3 December 1999Return made up to 29/11/99; full list of members (7 pages)
29 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1998Return made up to 29/11/98; full list of members (7 pages)
26 October 1998Full accounts made up to 31 March 1998 (12 pages)
30 July 1998Auditor's resignation (1 page)
28 January 1998New director appointed (2 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 29/11/97; no change of members (4 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 November 1996Return made up to 29/11/96; full list of members (7 pages)
20 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned;director resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
29 November 1995Return made up to 29/11/95; no change of members (6 pages)
17 October 1988Wd 06/10/88 ad 28/09/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 April 1988Incorporation (17 pages)