Company NameS I Reports Ltd
Company StatusDissolved
Company Number05579488
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Peter Lawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameMiss Lorena Elizabeth Nichols
StatusClosed
Appointed11 May 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameJames David Beard
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMartyn's Croft
Chappel Hill
Chappel
Essex
CO6 2DX
Director NameJames David Beared
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2007)
RoleChartered Director
Correspondence AddressHill Cottage
Martyns Croft
Chappel
Essex
CO6 2DX
Director NameMr Peter John Hales
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom
Little Brington
Northampton
Northamptonshire
NN7 4HX
Secretary NameMrs Sarah Caroline Caven-Atack
NationalityBritish
StatusResigned
Appointed10 January 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMr Murray Strachan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathearn House
294 Great Western Road
Aberdeen
AB10 6PL
Scotland
Director NameMrs Sarah Caroline Caven-Atack
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Meyrick Crescent
Colchester
Essex
CO2 7QY

Contact

Websitewww.sireports.com

Location

Registered Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2013
Net Worth-£336,141
Cash£6,126
Current Liabilities£5,896

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages)
26 January 2017Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 May 2016Statement of capital on 16 May 2016
  • GBP 1,556.60
(4 pages)
16 May 2016Statement of capital on 16 May 2016
  • GBP 1,556.60
(4 pages)
11 May 2016Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages)
25 April 2016Resolutions
  • RES13 ‐ Share premium reduced 31/03/2016
(1 page)
25 April 2016Solvency Statement dated 31/03/16 (1 page)
25 April 2016Statement by Directors (1 page)
25 April 2016Solvency Statement dated 31/03/16 (1 page)
25 April 2016Resolutions
  • RES13 ‐ Share premium reduced 31/03/2016
(1 page)
25 April 2016Statement by Directors (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,556.6
(3 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,556.6
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,556.6
(3 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,556.6
(3 pages)
3 January 2014Termination of appointment of Sarah Caven-Atack as a secretary (1 page)
3 January 2014Termination of appointment of Sarah Caven-Atack as a secretary (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,556.6
(3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,556.6
(3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 30 September 2011 (1 page)
17 October 2011Director's details changed for Mr Michael Peter Lawson on 30 September 2011 (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 30 September 2011 (1 page)
17 October 2011Director's details changed for Mr Michael Peter Lawson on 30 September 2011 (2 pages)
14 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
14 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
8 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
10 June 2010Auditor's resignation (1 page)
10 June 2010Auditor's resignation (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Registered office address changed from 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page)
28 October 2009Termination of appointment of Murray Strachan as a director (1 page)
28 October 2009Termination of appointment of Murray Strachan as a director (1 page)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
9 July 2009Ad 17/10/08\gbp si [email protected]=186.8\gbp ic 1369.8/1556.6\ (2 pages)
9 July 2009Ad 16/10/08\gbp si [email protected]=107.2\gbp ic 1262.6/1369.8\ (4 pages)
9 July 2009Ad 16/10/08\gbp si [email protected]=107.2\gbp ic 1262.6/1369.8\ (4 pages)
9 July 2009Ad 17/10/08\gbp si [email protected]=186.8\gbp ic 1369.8/1556.6\ (2 pages)
12 May 2009Appointment terminated director sarah caven-atack (1 page)
12 May 2009Director's change of particulars / murray strachan / 01/01/2009 (2 pages)
12 May 2009Director's change of particulars / murray strachan / 01/01/2009 (2 pages)
12 May 2009Appointment terminated director sarah caven-atack (1 page)
12 May 2009Appointment terminated director peter hales (1 page)
12 May 2009Appointment terminated director peter hales (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 October 2008Return made up to 30/09/08; full list of members (7 pages)
23 October 2008Return made up to 30/09/08; full list of members (7 pages)
7 May 2008Registered office changed on 07/05/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
7 May 2008Registered office changed on 07/05/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 December 2007Ad 03/12/07--------- £ si [email protected]=12 £ ic 1250/1262 (2 pages)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2007Ad 03/12/07--------- £ si [email protected]=12 £ ic 1250/1262 (2 pages)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 December 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 November 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
26 November 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 November 2007Return made up to 30/09/07; full list of members (4 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Return made up to 30/09/07; full list of members (4 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
31 May 2007Ad 02/05/07--------- £ si [email protected]=900 £ ic 350/1250 (2 pages)
31 May 2007Ad 04/05/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages)
31 May 2007S-div 04/05/07 (1 page)
31 May 2007Ad 02/05/07--------- £ si [email protected]=900 £ ic 350/1250 (2 pages)
31 May 2007S-div 04/05/07 (1 page)
31 May 2007Ad 04/05/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
9 January 2007Ad 01/12/05--------- £ si 900@1 (2 pages)
9 January 2007Ad 01/12/05--------- £ si 900@1 (2 pages)
14 December 2006Return made up to 30/09/06; full list of members (2 pages)
14 December 2006Return made up to 30/09/06; full list of members (2 pages)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Nc inc already adjusted 01/12/05 (1 page)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Nc inc already adjusted 01/12/05 (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
30 September 2005Incorporation (12 pages)
30 September 2005Incorporation (12 pages)