Company NameSIS Projects (Southern) Limited
Company StatusDissolved
Company Number05727793
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameSIS Security (Southern) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth Hilton Beck
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood 300 Woolton Road
Liverpool
Merseyside
L16 0JA
Secretary NamePaul Robert Makins
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Rossett Close
Kingsmead
Northwich
CW9 8WP
Director NameMr Paul Robert Makins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(10 months after company formation)
Appointment Duration11 years, 9 months (closed 16 October 2018)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rossett Close
Kingsmead
Northwich
CW9 8WP
Director NameMr Andrew David Meakins
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 months after company formation)
Appointment Duration7 years (resigned 23 January 2014)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kerrison Close
Lidlington
Bedfordshire
MK43 0UW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sis-security.co.uk/
Email address[email protected]
Telephone0121 1210343
Telephone regionBirmingham

Location

Registered AddressCentral House Central Way
Winwick Street
Warrington
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gareth Hilton Beck
50.00%
Ordinary A
5 at £1Paul Robert Makins
5.00%
Ordinary C
45 at £1Paul Makins
45.00%
Ordinary B

Financials

Year2014
Net Worth£342
Cash£30,063
Current Liabilities£263,217

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 March 2014Delivered on: 18 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 2 March 2018 with updates (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Change of name notice (2 pages)
9 October 2014Company name changed sis security (southern) LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
9 October 2014Company name changed sis security (southern) LIMITED\certificate issued on 09/10/14 (2 pages)
9 October 2014Change of name notice (2 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Termination of appointment of Andrew Meakins as a director (1 page)
27 March 2014Termination of appointment of Andrew Meakins as a director (1 page)
27 March 2014Director's details changed for Gareth Hilton Beck on 27 September 2013 (2 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Director's details changed for Gareth Hilton Beck on 27 September 2013 (2 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
18 March 2014Registration of charge 057277930001 (20 pages)
18 March 2014Registration of charge 057277930001 (20 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 March 2013Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 March 2013Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT United Kingdom on 7 March 2013 (1 page)
6 March 2013Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 6 March 2013 (1 page)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
27 January 2012Registered office address changed from Regent's Court Princess Street Hull HU2 8BA on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Regent's Court Princess Street Hull HU2 8BA on 27 January 2012 (1 page)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 30 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 March 2010 (6 pages)
12 March 2010Secretary's details changed for Paul Robert Makins on 1 October 2009 (1 page)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
12 March 2010Secretary's details changed for Paul Robert Makins on 1 October 2009 (1 page)
12 March 2010Director's details changed for Andrew David Meakins on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Andrew David Meakins on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Paul Robert Makins on 1 October 2009 (1 page)
12 March 2010Director's details changed for Paul Robert Makins on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Andrew David Meakins on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Robert Makins on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Paul Robert Makins on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
6 March 2009Director and secretary's change of particulars / paul makins / 01/01/2009 (1 page)
6 March 2009Director and secretary's change of particulars / paul makins / 01/01/2009 (1 page)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 02/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Return made up to 02/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
23 October 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (17 pages)
2 March 2006Incorporation (17 pages)