Company NameBPA Sirius Limited
Company StatusDissolved
Company Number02974964
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameDalabridge Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Barrington Common
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(10 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dalesford
Haslingden
Rossendale
Lancashire
BB4 6QH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressMonkswell
Vale Royal
Whitegate
Cheshire
CW8 2BA
Director NameMr Peter Richard Randall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressRoute De Lully 21
1131 Tolochewaz
Switzerland
Foreign
Secretary NameChristopher Francis Matthews
NationalityBritish
StatusResigned
Appointed21 November 1994(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 August 1995)
RoleCompany Director
Correspondence AddressMonkswell
Vale Royal
Whitegate
Cheshire
CW8 2BA
Secretary NamePaul Nicholas Kennington
NationalityBritish
StatusResigned
Appointed27 August 1995(10 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1P.b. Common
100.00%
Ordinary

Financials

Year2014
Net Worth-£344
Cash£4
Current Liabilities£399

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99
(3 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 99
(3 pages)
28 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 99
(3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Director's details changed for Paul Barrington Common on 23 November 2009 (1 page)
10 May 2010Termination of appointment of Paul Kennington as a secretary (1 page)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 October 2007Return made up to 06/10/07; no change of members (6 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 October 2006Return made up to 06/10/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 November 2005Return made up to 06/10/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 December 2004Return made up to 06/10/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
13 October 2003Return made up to 06/10/03; full list of members (6 pages)
3 October 2003Return made up to 06/10/02; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 March 2002Return made up to 06/10/01; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 June 2001Director resigned (1 page)
19 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 February 2001Registered office changed on 19/02/01 from: sirius house ashlea alderley road chelford cheshire SK11 9AP (1 page)
19 February 2001Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Director resigned (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 October 1999Return made up to 06/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 October 1998Return made up to 06/10/98; no change of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
21 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
3 November 1996Return made up to 06/10/96; full list of members (6 pages)
2 July 1996Ad 30/04/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 December 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1995New director appointed (2 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)