Company NameSID Group Limited
Company StatusDissolved
Company Number06952214
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Martyn Drew Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Robert Martin Withenshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Martyn Drew Wilson
50.00%
Ordinary A
1 at £1Mr Martyn Drew Wilson
50.00%
Ordinary B

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(4 pages)
19 April 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
19 April 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
12 January 2011Accounts for a dormant company made up to 28 February 2010 (4 pages)
12 January 2011Accounts for a dormant company made up to 28 February 2010 (4 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-12
(1 page)
26 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-12
(1 page)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Martyn Drew Wilson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Martyn Drew Wilson on 26 January 2010 (2 pages)
24 September 2009Accounting reference date shortened from 31/07/2010 to 28/02/2010 (1 page)
24 September 2009Accounting reference date shortened from 31/07/2010 to 28/02/2010 (1 page)
17 July 2009Director appointed mr martyn drew wilson (2 pages)
17 July 2009Director appointed mr martyn drew wilson (2 pages)
16 July 2009Appointment Terminated Director robert withenshaw (1 page)
16 July 2009Appointment terminated director robert withenshaw (1 page)
3 July 2009Incorporation (16 pages)
3 July 2009Incorporation (16 pages)