Company NameShirtcliffe Contracts Limited
Company StatusDissolved
Company Number00869367
CategoryPrivate Limited Company
Incorporation Date20 January 1966(58 years, 3 months ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Roger Shirtcliffe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(25 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameMr Jonathan Mark Shirtcliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(25 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 01 October 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address31 Harley Road
Sheffield
South Yorkshire
S11 9SE
Secretary NameMrs Maureen Sylvia Shirtcliffe
NationalityBritish
StatusClosed
Appointed05 September 1991(25 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 01 October 2014)
RoleCompany Director
Correspondence AddressOrchard Cottage
Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameMr Alan Howe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(25 years, 7 months after company formation)
Appointment Duration18 years (resigned 04 September 2009)
RoleContracts Manager
Correspondence Address45 Whirlowdale Crescent
Sheffield
South Yorkshire
S7 2NB
Secretary NameWendy Louise Shirtcliffe
NationalityBritish
StatusResigned
Appointed02 September 2002(36 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address31 Harley Road
Sheffield
South Yorkshire
S11 9SE

Contact

Websitewww.shirtcliffe-flooring.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.5k at £1Jonathan Shirtcliffe
55.00%
Ordinary
13.5k at £1John Shirtcliffe
45.00%
Ordinary

Financials

Year2014
Net Worth-£119,313
Cash£207
Current Liabilities£279,614

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
1 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
30 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (18 pages)
30 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (18 pages)
30 January 2014Liquidators statement of receipts and payments to 29 November 2013 (18 pages)
5 February 2013Liquidators' statement of receipts and payments to 29 November 2012 (18 pages)
5 February 2013Liquidators' statement of receipts and payments to 29 November 2012 (18 pages)
5 February 2013Liquidators statement of receipts and payments to 29 November 2012 (18 pages)
7 December 2011Statement of affairs with form 4.19 (10 pages)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Statement of affairs with form 4.19 (10 pages)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2011Registered office address changed from Clifton House Princess Street Sheffield S4 7UU on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Clifton House Princess Street Sheffield S4 7UU on 16 November 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 30,000
(5 pages)
27 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 30,000
(5 pages)
27 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 30,000
(5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Jonathan Mark Shirtcliffe on 5 September 2010 (2 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Jonathan Mark Shirtcliffe on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Jonathan Mark Shirtcliffe on 5 September 2010 (2 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr John Roger Shirtcliffe on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr John Roger Shirtcliffe on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr John Roger Shirtcliffe on 5 September 2010 (2 pages)
17 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 30,000
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 30,000
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 30,000
(4 pages)
17 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 October 2009Termination of appointment of Alan Howe as a director (1 page)
17 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
17 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
17 October 2009Termination of appointment of Alan Howe as a director (1 page)
17 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
7 October 2008Return made up to 05/09/08; no change of members (7 pages)
7 October 2008Return made up to 05/09/08; no change of members (7 pages)
8 August 2008Accounts for a small company made up to 31 January 2008 (6 pages)
8 August 2008Accounts for a small company made up to 31 January 2008 (6 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
13 September 2007Return made up to 05/09/07; no change of members (7 pages)
13 September 2007Return made up to 05/09/07; no change of members (7 pages)
14 September 2006Return made up to 05/09/06; full list of members (7 pages)
14 September 2006Return made up to 05/09/06; full list of members (7 pages)
1 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
1 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
10 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
19 September 2005Return made up to 05/09/05; full list of members (7 pages)
19 September 2005Return made up to 05/09/05; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
13 September 2004Return made up to 05/09/04; full list of members (7 pages)
13 September 2004Return made up to 05/09/04; full list of members (7 pages)
6 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
12 September 2002Return made up to 05/09/02; full list of members (7 pages)
12 September 2002Return made up to 05/09/02; full list of members (7 pages)
6 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 September 2001Return made up to 05/09/01; full list of members (7 pages)
17 September 2001Return made up to 05/09/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (13 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (13 pages)
25 September 2000Return made up to 05/09/00; full list of members (7 pages)
25 September 2000Return made up to 05/09/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 January 1999 (14 pages)
28 October 1999Full accounts made up to 31 January 1999 (14 pages)
23 September 1999Return made up to 05/09/99; no change of members (4 pages)
23 September 1999Return made up to 05/09/99; no change of members (4 pages)
28 September 1998Return made up to 05/09/98; full list of members (6 pages)
28 September 1998Return made up to 05/09/98; full list of members (6 pages)
7 August 1998Full accounts made up to 31 January 1998 (14 pages)
7 August 1998Full accounts made up to 31 January 1998 (14 pages)
30 October 1997Full accounts made up to 31 January 1997 (15 pages)
30 October 1997Full accounts made up to 31 January 1997 (15 pages)
3 October 1997Return made up to 05/09/97; no change of members (4 pages)
3 October 1997Return made up to 05/09/97; no change of members (4 pages)
18 October 1996Full accounts made up to 31 January 1996 (14 pages)
18 October 1996Full accounts made up to 31 January 1996 (14 pages)
26 September 1996Return made up to 05/09/96; full list of members (6 pages)
26 September 1996Return made up to 05/09/96; full list of members (6 pages)
22 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1995Full accounts made up to 31 January 1995 (15 pages)
1 September 1995Full accounts made up to 31 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)