Company NameSirius Group Limited
Company StatusDissolved
Company Number02980592
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date7 April 1998 (26 years ago)

Business Activity

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

Directors

Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(1 day after company formation)
Appointment Duration3 years, 5 months (closed 07 April 1998)
RoleCompany Director
Correspondence AddressMonkswell
Vale Royal
Whitegate
Cheshire
CW8 2BA
Secretary NamePaul Nicholas Kennington
NationalityBritish
StatusClosed
Appointed07 August 1995(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address50 Berkshire Drive
Congleton
Cheshire
CW12 1SB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Stephen Richard Collins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rydal Mount
Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Secretary NameMr Stephen Richard Collins
NationalityBritish
StatusResigned
Appointed20 October 1994(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rydal Mount
Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Director NameTrevor John Osborne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1995(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address40 Seabrooke Rise
Grays
Essex
RM17 6DP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSirius House
Alderley Road
Chelford
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
3 November 1997Application for striking-off (1 page)
3 November 1997Director resigned (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
5 November 1996Return made up to 19/10/96; full list of members (6 pages)
30 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 August 1995New director appointed (2 pages)