Company NameShortanove Builders Limited
Company StatusDissolved
Company Number00798630
CategoryPrivate Limited Company
Incorporation Date31 March 1964(60 years, 1 month ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices Fagley Lane
Bradford
West Yorkshire
BD2 3NT
Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices Fagley Lane
Bradford
West Yorkshire
BD2 3NT
Director NameMr Brian Walker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices Fagley Lane
Bradford
West Yorkshire
BD2 3NT
Secretary NameMr Ernest Solomon Marshall
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices Fagley Lane
Bradford
West Yorkshire
BD2 3NT
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices Fagley Lane
Bradford
West Yorkshire
BD2 3NT

Location

Registered AddressFagley Offices
Fagley Lane
Bradford
West Yorkshire
BD2 3NT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

98 at £1Sunbridge Road Investments LTD
98.00%
Ordinary
1 at £1E.s. Marshall
1.00%
Ordinary
1 at £1F.w. Marshall
1.00%
Ordinary

Financials

Year2014
Net Worth£10,888
Cash£260
Current Liabilities£150

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011Application to strike the company off the register (4 pages)
16 September 2011Application to strike the company off the register (4 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(4 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
27 January 2010Director's details changed for Mr Brian Walker on 23 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Mr Ernest Solomon Marshall on 23 January 2010 (1 page)
27 January 2010Director's details changed for Mr Ernest Solomon Marshall on 23 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Brian Walker on 23 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Frank William Marshall on 23 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Frank William Marshall on 23 January 2010 (2 pages)
27 January 2010Secretary's details changed for Mr Ernest Solomon Marshall on 23 January 2010 (1 page)
27 January 2010Director's details changed for Mr Ernest Solomon Marshall on 23 January 2010 (2 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
12 December 2009Appointment of Mr William Ross Marshall as a director (2 pages)
12 December 2009Appointment of Mr William Ross Marshall as a director (2 pages)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from fagley offices fagley lane BRADFORD2 yorks (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from fagley offices fagley lane BRADFORD2 yorks (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
27 February 2008Director's Change of Particulars / frank marshall / 06/01/2008 / HouseName/Number was: , now: cedar house; Street was: stile house bridle stile, now: crag lane; Area was: shelf, now: ; Post Town was: halifax, now: north rigton; Region was: west yorkshire, now: north yorkshire; Post Code was: HX3 7NW, now: LS17 0DE (1 page)
27 February 2008Director's change of particulars / frank marshall / 06/01/2008 (1 page)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 24/01/07; full list of members (3 pages)
21 February 2007Return made up to 24/01/07; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 24/01/06; full list of members (3 pages)
13 February 2006Return made up to 24/01/06; full list of members (3 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 24/01/05; full list of members (7 pages)
3 February 2005Return made up to 24/01/05; full list of members (7 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 24/01/04; full list of members (7 pages)
2 March 2004Return made up to 24/01/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 March 2002Auditor's resignation (1 page)
28 March 2002Auditor's resignation (1 page)
13 February 2002Return made up to 24/01/02; full list of members (7 pages)
13 February 2002Return made up to 24/01/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 February 2001Return made up to 24/01/01; full list of members (7 pages)
26 February 2001Return made up to 24/01/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2000Return made up to 24/01/00; full list of members (7 pages)
1 February 2000Return made up to 24/01/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 1999Return made up to 24/01/99; full list of members (9 pages)
29 January 1999Return made up to 24/01/99; full list of members (9 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1998Return made up to 24/01/98; no change of members (7 pages)
4 February 1998Return made up to 24/01/98; no change of members (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 February 1997Return made up to 24/01/97; no change of members (7 pages)
6 February 1997Return made up to 24/01/97; no change of members (7 pages)
11 February 1996Return made up to 24/01/96; full list of members (13 pages)
11 February 1996Return made up to 24/01/96; full list of members (13 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)