Company NameSIUK Finance
Company StatusDissolved
Company Number03861010
CategoryPrivate Unlimited Company
Incorporation Date13 October 1999(24 years, 5 months ago)
Dissolution Date24 November 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Charl Stephanus Oosthuizen
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Robert Arthur Symons
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(1 month, 1 week after company formation)
Appointment Duration13 years (closed 24 November 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMrs Sally Ann Jones
NationalityBritish
StatusClosed
Appointed01 February 2000(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 24 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr David Gene Harris
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 24 November 2012)
RoleResources And External Affairs
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Robin David Edmunds
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Newlands
Frenchay
Bristol
BS16 1NQ
Director NameMr Maurice Edwin Fletcher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2004)
RoleResources And External Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Sandy Lane, Lower Failand
Bristol
BS8 3SR
Director NameWilliam Paul Bowers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(5 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 May 2000)
RolePresident And CEO
Correspondence Address7474 Old Overton Club Drive
Birmingham Alabama
United States America
Director NameCarson Bivins Harreld
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(5 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 May 2000)
RoleChief Financial Officer
Correspondence Address568 Kaizersgracht 1017em
Amsterdam
Netherlands
Director NameRichard Foster Owen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(5 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 May 2000)
RoleProject Director
Correspondence AddressVan Eeghenstraat 86
Amsterdam 1071gk
Foreign
Director NamePaul Champagne
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2001)
RoleExecutive
Correspondence Address13430 Marble Rock Drive
Chantilly
Virginia
20151
United States
Director NameDale Mark Kleppinger
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(7 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 14 February 2007)
RoleTreasurer
Correspondence Address3231 Muirfield Road
Center Valley
Pennsylvania 18034
United States
Director NameRoger Lynn Petersen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2004)
RoleExecutive
Correspondence Address2614 Aspen Way
Billings
Montana
59106
United States
Director NamePaul Anthony Farr
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2004(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 February 2007)
RoleVice President
Correspondence Address6005 Lori Court
Center Valley
Pa 18034
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£86,639,700
Cash£107,700
Current Liabilities£215,900

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Return of final meeting in a members' voluntary winding up (4 pages)
24 August 2012Return of final meeting in a members' voluntary winding up (4 pages)
6 February 2012Liquidators statement of receipts and payments to 30 November 2011 (4 pages)
6 February 2012Liquidators' statement of receipts and payments to 30 November 2011 (4 pages)
6 February 2012Liquidators' statement of receipts and payments to 30 November 2011 (4 pages)
20 December 2010Registered office address changed from Avonbank Feeder Road Bristol Avon BS2 0TB on 20 December 2010 (2 pages)
20 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2010Declaration of solvency (3 pages)
20 December 2010Declaration of solvency (3 pages)
20 December 2010Appointment of a voluntary liquidator (1 page)
20 December 2010Registered office address changed from Avonbank Feeder Road Bristol Avon BS2 0TB on 20 December 2010 (2 pages)
20 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-01
(1 page)
20 December 2010Appointment of a voluntary liquidator (1 page)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 71,400,000
(4 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 71,400,000
(4 pages)
23 July 2010Full accounts made up to 31 March 2010 (13 pages)
23 July 2010Full accounts made up to 31 March 2010 (13 pages)
14 October 2009Director's details changed for Robert Arthur Symons on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Gene Harris on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Gene Harris on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Sally Ann Jones on 1 October 2009 (1 page)
14 October 2009Director's details changed for Daniel Charl Stephanus Oosthuizen on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Daniel Charl Stephanus Oosthuizen on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Sally Ann Jones on 1 October 2009 (1 page)
14 October 2009Director's details changed for Daniel Charl Stephanus Oosthuizen on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for David Gene Harris on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Robert Arthur Symons on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Arthur Symons on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Sally Ann Jones on 1 October 2009 (1 page)
24 July 2009Full accounts made up to 31 March 2009 (13 pages)
24 July 2009Full accounts made up to 31 March 2009 (13 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
11 July 2008Director's change of particulars / david harris / 02/07/2008 (1 page)
11 July 2008Director's Change of Particulars / david harris / 02/07/2008 / HouseName/Number was: , now: the beeches, 64; Street was: 24 warner close, now: farleigh road; Post Town was: cleeve, now: backwell; Post Code was: BS49 4TA, now: BS48 3PD (1 page)
26 June 2008Director's change of particulars / daniel oosthuizen / 20/06/2008 (1 page)
26 June 2008Director's Change of Particulars / daniel oosthuizen / 20/06/2008 / HouseName/Number was: , now: 17; Street was: belvedere manor, now: henleaze road; Area was: nempnett thrubwell chew stoke, now: henleaze; Post Code was: BS40 8YH, now: BS9 4EY (1 page)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
27 November 2006Auditor's resignation (2 pages)
27 November 2006Auditor's resignation (2 pages)
31 October 2006Full accounts made up to 31 March 2006 (13 pages)
31 October 2006Full accounts made up to 31 March 2006 (13 pages)
16 October 2006Return made up to 13/10/06; full list of members (3 pages)
16 October 2006Return made up to 13/10/06; full list of members (3 pages)
26 October 2005Return made up to 13/10/05; full list of members (3 pages)
26 October 2005Return made up to 13/10/05; full list of members (3 pages)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
20 October 2004Return made up to 13/10/04; full list of members (7 pages)
20 October 2004Return made up to 13/10/04; full list of members (7 pages)
1 September 2004Full accounts made up to 31 March 2004 (11 pages)
1 September 2004Full accounts made up to 31 March 2004 (11 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
27 October 2003Return made up to 13/10/03; full list of members (7 pages)
27 October 2003Return made up to 13/10/03; full list of members (7 pages)
7 September 2003Full accounts made up to 31 March 2003 (13 pages)
7 September 2003Full accounts made up to 31 March 2003 (13 pages)
20 August 2003Auditor's resignation (1 page)
20 August 2003Auditor's resignation (1 page)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
25 October 2002Return made up to 13/10/02; full list of members (7 pages)
25 October 2002Return made up to 13/10/02; full list of members (7 pages)
14 August 2002Auditor's resignation (3 pages)
14 August 2002Auditor's resignation (3 pages)
31 July 2002Full accounts made up to 31 March 2002 (13 pages)
31 July 2002Full accounts made up to 31 March 2002 (13 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
9 October 2001Return made up to 13/10/01; full list of members (7 pages)
9 October 2001Return made up to 13/10/01; full list of members (7 pages)
7 August 2001Full accounts made up to 31 March 2001 (9 pages)
7 August 2001Full accounts made up to 31 March 2001 (9 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
25 October 2000Return made up to 13/10/00; full list of members (7 pages)
25 October 2000Return made up to 13/10/00; full list of members (7 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
16 April 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page)
29 February 2000Registered office changed on 29/02/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
2 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
2 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
13 October 1999Incorporation (18 pages)
13 October 1999Incorporation (18 pages)