Company NameSiteseer Limited
Company StatusDissolved
Company Number04739823
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Catherine Jane Mary Streater
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Clarence Road
Stony Stratford
Buckinghamshire
MK11 1JE
Director NameMr Andrew Wilkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleMechanical Engineer
Country of ResidenceGBR
Correspondence Address43 Clarence Road
Stony Stratford
Buckinghamshire
MK11 1JE
Secretary NameMr Andrew Wilkinson
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address43 Clarence Road
Stony Stratford
Buckinghamshire
MK11 1JE
Director NameAlexander Streater
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleTeacher
Correspondence Address13 Sispara Gardens
London
SW18 1LG
Director NameMitchiru Streater
Date of BirthAugust 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Sispara Gardens
London
SW18 1LG

Location

Registered AddressBridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Andrew Wilkinson
50.00%
Ordinary
500 at £1Catherine Streater
50.00%
Ordinary

Financials

Year2014
Net Worth£5,453
Cash£14,773
Current Liabilities£17,000

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
30 August 2012Registered office address changed from 43 Clarence Road Stony Stratford Buckinghamshire MK11 1JE on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 43 Clarence Road Stony Stratford Buckinghamshire MK11 1JE on 30 August 2012 (1 page)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1,000
(5 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1,000
(5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 August 2008Appointment Terminate, Director Michiru Streater Logged Form (1 page)
11 August 2008Appointment Terminate, Director Alexander Streater Logged Form (1 page)
11 August 2008Appointment terminate, director alexander streater logged form (1 page)
11 August 2008Appointment terminate, director michiru streater logged form (1 page)
16 May 2008Return made up to 22/04/08; full list of members (4 pages)
16 May 2008Return made up to 22/04/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 22/04/07; full list of members (3 pages)
8 May 2007Return made up to 22/04/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 22/04/06; full list of members (3 pages)
18 May 2006Return made up to 22/04/06; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 May 2005Return made up to 22/04/05; full list of members (3 pages)
13 May 2005Return made up to 22/04/05; full list of members (3 pages)
21 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 May 2004Return made up to 22/04/04; full list of members (7 pages)
21 May 2004Return made up to 22/04/04; full list of members (7 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
22 April 2003Incorporation (13 pages)
22 April 2003Incorporation (13 pages)