Company NameSitex Group Limited
Company StatusDissolved
Company Number02571233
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Dissolution Date11 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Secretary NameMr John Kenneth Jukes
NationalityBritish
StatusClosed
Appointed11 December 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameMr John Kenneth Jukes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(17 years after company formation)
Appointment Duration1 year, 4 months (closed 11 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameBernard Royce Willis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMeadcot Ash Road
Hartley
Longfield
Kent
DA3 8EL
Director NameKeith Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAinsdale
Nantmawr
Oswestry
Shropshire
SY10 9HL
Wales
Director NameMr Ian Brooker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMashie Niblick Foxbury
Maidstone Road Platt
Sevenoaks
Kent
TN15 8JE
Secretary NameBernard Royce Willis
NationalityBritish
StatusResigned
Appointed26 June 1991(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMeadcot Ash Road
Hartley
Longfield
Kent
DA3 8EL
Director NameRuth Ellen Storm
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1997)
RoleVenture Capitalist
Correspondence Address26 Gayton Road
Hampstead
London
NW3 1TY
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Director NameAnthony William Rieger
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Merlin John Alty
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ronneby Close
Weybridge
Surrey
KT13 9SB
Secretary NameJonathan Evans
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 1997)
RoleCompany Director
Correspondence Address7 Maria Terrace
Stepney
London
E1 4NE
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AN
Secretary NameThomas David Jennings
NationalityBritish
StatusResigned
Appointed09 October 1997(6 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressHinton 48a Murray Road
Northwood
Middlesex
HA6 2YL
Secretary NameMr Gavin Lawrence Van Der Pant
NationalityBritish
StatusResigned
Appointed05 December 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westfield Cottages
Henley Road
Medmenham
Buckinghamshire
SL7 2HQ
Director NameMr Jeremy William Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHarborough Hill House
Gretton
Northamptonshire
NN17 3DD
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 1999)
RoleSolicitor
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed20 August 1999(8 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 January 2000)
RoleSecretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address3 The Courtyard
Victoria Road
Marlow
Buckinghamshire
SL7 1DW
Director NameJaqueline Susan Veness
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murrin Road
Maidenhead
Berkshire
SL6 5EQ
Secretary NameMs Patricia Frances Emery
NationalityBritish
StatusResigned
Appointed03 August 2000(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rye Close
Bracknell
Berkshire
RG12 2QY
Director NameJonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Aldensley Road
London
W6 0DH
Director NameStephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
StatusResigned
Appointed30 May 2002(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2008)
RoleAccountant
Correspondence Address44 Ernest Gardens
Chiswick
London
W4 3QU

Location

Registered AddressC/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2009Notice of move from Administration to Dissolution (9 pages)
23 January 2009Notice of extension of period of Administration (2 pages)
15 July 2008Administrator's progress report to 8 January 2009 (6 pages)
6 March 2008Statement of affairs with form 2.14B (6 pages)
15 February 2008Statement of administrator's proposal (21 pages)
24 January 2008Registered office changed on 24/01/08 from: beaufort house cricket field road uxbridge UB8 1QG (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
17 January 2008Appointment of an administrator (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
19 January 2007Return made up to 02/01/07; full list of members (2 pages)
13 July 2006Full accounts made up to 31 March 2005 (12 pages)
19 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
18 January 2006Return made up to 02/01/06; full list of members (2 pages)
14 January 2005Secretary's particulars changed (1 page)
11 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 February 2004Return made up to 02/01/04; full list of members (7 pages)
4 May 2003Full accounts made up to 31 March 2002 (11 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
13 January 2003Return made up to 02/01/03; full list of members (7 pages)
16 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
29 July 2002New director appointed (1 page)
28 June 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 March 2001 (11 pages)
2 May 2002Director resigned (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
22 January 2002Return made up to 02/01/02; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (10 pages)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 January 2001Director resigned (1 page)
22 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2000Director's particulars changed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Return made up to 02/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2000Full accounts made up to 31 March 1999 (12 pages)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (3 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: wellington house 4-10 cowley road uxbridge UB8 2XW (1 page)
7 September 1999Director resigned (1 page)
31 August 1999Particulars of mortgage/charge (6 pages)
31 August 1999Particulars of mortgage/charge (7 pages)
28 August 1999Particulars of mortgage/charge (12 pages)
27 August 1999Auditor's resignation (1 page)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1998Auditor's resignation (1 page)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
11 April 1998Auditor's resignation (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
26 March 1998Particulars of mortgage/charge (11 pages)
23 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Return made up to 02/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 January 1998Full group accounts made up to 31 March 1997 (22 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
21 July 1997Ad 01/07/97--------- £ si [email protected]=8 £ ic 9991/9999 (2 pages)
21 July 1997Ad 01/07/97--------- £ si [email protected]=36 £ ic 9955/9991 (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Auditor's resignation (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Particulars of mortgage/charge (59 pages)
8 July 1997Declaration of assistance for shares acquisition (10 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 July 1997Declaration of assistance for shares acquisition (10 pages)
1 February 1997Return made up to 02/01/97; change of members (8 pages)
22 January 1997Full group accounts made up to 31 March 1996 (20 pages)
17 July 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
6 May 1996Registered office changed on 06/05/96 from: polygon house 18-20 bromells road clapham london SW4 obg (1 page)
26 January 1996Return made up to 02/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 January 1996Full group accounts made up to 31 March 1995 (19 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 April 1995Director resigned (2 pages)
5 November 1991Company name changed lilacbush LIMITED\certificate issued on 06/11/91 (2 pages)
6 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
23 July 1991Particulars of mortgage/charge (15 pages)
2 January 1991Incorporation (21 pages)