Company NameSID Couriers Ltd
Company StatusDissolved
Company Number05687889
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Gurdish Singh Sidhu
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySingaporean
StatusClosed
Appointed01 February 2006(1 week after company formation)
Appointment Duration12 years, 2 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Carmarthen Close
Warrington
Cheshire
WA5 9UT
Secretary NameSurinder Kaur Sidhu
NationalityBritish
StatusClosed
Appointed01 February 2006(1 week after company formation)
Appointment Duration12 years, 2 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address71 Carmarthen Close
Warrington
Cheshire
WA5 9UT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address71 Carmarthen Close
Warrington
Cheshire
WA5 9UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2013
Net Worth-£3,935
Cash£588
Current Liabilities£6,668

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Director's details changed for Gurdish Singh Sidhu on 25 January 2012 (2 pages)
15 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Gurdish Singh Sidhu on 25 January 2012 (2 pages)
15 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 February 2011Annual return made up to 25 January 2011 (14 pages)
16 February 2011Annual return made up to 25 January 2011 (14 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (12 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (12 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
13 April 2009Return made up to 25/01/09; full list of members (6 pages)
13 April 2009Return made up to 25/01/09; full list of members (6 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 February 2008Return made up to 25/01/08; no change of members (6 pages)
21 February 2008Return made up to 25/01/08; no change of members (6 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 March 2007Return made up to 25/01/07; full list of members (6 pages)
26 March 2007Return made up to 25/01/07; full list of members (6 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Registered office changed on 10/02/06 from: 58 finchley rd fallowfield manchester M14 6FH (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Registered office changed on 10/02/06 from: 58 finchley rd fallowfield manchester M14 6FH (1 page)
10 February 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
25 January 2006Incorporation (9 pages)
25 January 2006Incorporation (9 pages)