Company NameSibmar (London) Ltd
Company StatusDissolved
Company Number03044163
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven Anthony Sibthorp
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Alderton Close
Loughton
Essex
IG10 3HQ
Director NameMr Martin Stanley Sibthorp
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitehaven Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6NQ
Secretary NameMr Martin Stanley Sibthorp
NationalityBritish
StatusClosed
Appointed22 December 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitehaven Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6NQ
Secretary NameMr Stanley William Sibthorp
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleSecretary
Correspondence Address6 Neville Way
Loughton
Essex
IG10 3BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 10/04/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 May 2000Return made up to 10/04/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 June 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
2 June 1999Accounts for a small company made up to 30 April 1998 (4 pages)
17 May 1999Return made up to 10/04/99; full list of members (6 pages)
10 April 1999Amended accounts made up to 30 April 1997 (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
29 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Return made up to 10/04/97; no change of members (4 pages)
13 October 1996Full accounts made up to 30 April 1996 (10 pages)
30 April 1996Return made up to 10/04/96; full list of members (6 pages)
30 April 1995Ad 12/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)