Company NameShirelodge Limited
Company StatusDissolved
Company Number00788581
CategoryPrivate Limited Company
Incorporation Date20 January 1964(60 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Emms
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(27 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 23 September 2003)
RoleEstate Agent
Correspondence Address19 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XE
Director NameMrs Joan Margaret Goodall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(27 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHylands House
Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Secretary NameJames Rawling Goodall
NationalityBritish
StatusClosed
Appointed24 October 2001(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHylands House
Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Director NameMr Kenneth Rawling Goodall
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 1996)
RoleEstate Agent
Correspondence AddressHylands Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Director NameMrs Doris Inns
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 1993)
RoleCompany Director
Correspondence Address217 Eucalyptus
Los Christianos
Tenerife
Secretary NameMr Kenneth Rawling Goodall
NationalityBritish
StatusResigned
Appointed05 November 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressHylands Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Director NameAllen John Minford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(32 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2000)
RoleChartered Accountant
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD
Secretary NameAllen John Minford
NationalityBritish
StatusResigned
Appointed27 August 1996(32 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2000)
RoleChartered Accountant
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD
Secretary NameMrs Joan Margaret Goodall
NationalityBritish
StatusResigned
Appointed26 May 2000(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHylands House
Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ

Location

Registered Address59 Falsgrave Road
Scarborough
North Yorkshire
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Financials

Year2014
Net Worth£100
Current Liabilities£6,795

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
13 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Return made up to 20/06/00; full list of members (6 pages)
2 June 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 46 westborough scarborough north yorkshire YO11 7UN (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Auditor's resignation (1 page)
25 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 1998Return made up to 05/11/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 February 1998Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 August 1997Registered office changed on 21/08/97 from: 6 albemarle crescent scarborough north yorkshire YO11 1XT (1 page)
21 November 1996Return made up to 05/11/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 October 1996Registered office changed on 16/10/96 from: marshall house 4 st nicholas street scarborough north yorkshire YO11 2HF (1 page)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
10 November 1995Return made up to 05/11/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)