Company NameThe Sip Construction Company Ltd
Company StatusDissolved
Company NumberSC351548
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 4 months ago)
Dissolution Date18 July 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameTim Allan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(5 days after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
ML3 7HU
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone01748 822877
Telephone regionRichmond

Location

Registered Address18 Avon Street
Hamilton
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Tim Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
18 September 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012Voluntary strike-off action has been suspended (1 page)
31 August 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012First Gazette notice for voluntary strike-off (1 page)
26 May 2012Voluntary strike-off action has been suspended (1 page)
26 May 2012Voluntary strike-off action has been suspended (1 page)
10 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (5 pages)
30 January 2012Application to strike the company off the register (5 pages)
1 December 2011Director's details changed for Tim Allan on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Tim Allan on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Tim Allan on 1 December 2011 (2 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(3 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Tim Allan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Tim Allan on 10 March 2010 (2 pages)
27 November 2008Director appointed tim allan (2 pages)
27 November 2008Ad 24/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 November 2008Director appointed tim allan (2 pages)
27 November 2008Ad 24/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 November 2008Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
27 November 2008Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
20 November 2008Appointment terminated director yomtov jacobs (1 page)
20 November 2008Appointment terminated director yomtov jacobs (1 page)
19 November 2008Incorporation (9 pages)
19 November 2008Incorporation (9 pages)