Company NameSikh Enterprises Limited
Company StatusDissolved
Company Number03729971
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameHanover Street Gym Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJason Suckvinder Singh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(3 months after company formation)
Appointment Duration3 years, 3 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address30 Storrsdale Road
Liverpool
Merseyside
L18 7JZ
Secretary NameGurmat Singh
NationalityBritish
StatusClosed
Appointed01 August 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 September 2002)
RoleSecretary
Correspondence Address30 Storrsdale Road
Liverpool
Merseyside
L18 7JZ
Director NameWarren Michael McQuillan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(2 years after company formation)
Appointment Duration1 year, 5 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address20 Colworth Road
Dimchurch
Liverpool
Merseyside
L24 1YR
Secretary NameAndor Singh
NationalityBritish
StatusResigned
Appointed09 June 1999(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 1999)
RoleSecretary
Correspondence Address6 Duddingston Avenue
Mossley Hill
Liverpool
Merseyside
L18 1EJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1 Coronation Drive
Wirral
Merseyside
CH62 3LF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
5 July 2001New director appointed (2 pages)
24 April 2001Full accounts made up to 31 March 2000 (6 pages)
11 April 2001Return made up to 10/03/01; full list of members (6 pages)
26 May 2000Return made up to 10/03/00; full list of members (6 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 12-14 manor house mews st mary street newport salop TF10 7AB (1 page)
22 July 1999New secretary appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
16 June 1999Company name changed hanover street gym LIMITED\certificate issued on 17/06/99 (3 pages)