Company NameShireavon Properties Limited
Company StatusDissolved
Company Number01281937
CategoryPrivate Limited Company
Incorporation Date15 October 1976(47 years, 6 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Audrey Mary Sheldon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address3 Lindrick Avenue
Whitefield
Manchester
M45 7GE
Director NameMr Frank Sheldon
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 25 January 2000)
RoleRetailer In Ladies Fashion
Correspondence Address3 Lindrick Avenue
Whitefield
Manchester
M45 7GE
Secretary NameMrs Audrey Mary Sheldon
NationalityBritish
StatusClosed
Appointed02 August 1991(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address3 Lindrick Avenue
Whitefield
Manchester
M45 7GE

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
23 August 1999Application for striking-off (1 page)
2 September 1998Full accounts made up to 31 December 1997 (10 pages)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998Director's particulars changed (1 page)
2 September 1997Accounts for a small company made up to 31 December 1996 (11 pages)
4 August 1997Return made up to 02/08/97; no change of members (4 pages)
14 February 1997Registered office changed on 14/02/97 from: 6B standmoor court park lane whitefield manchester M45 7HF (1 page)
30 August 1996Full accounts made up to 31 December 1995 (11 pages)
12 August 1996Return made up to 02/08/96; full list of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (11 pages)
9 August 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 August 1995Registered office changed on 09/08/95 from: 41 park lane whitefield manchester lancashire M25 7PU (1 page)
31 July 1995Director's particulars changed (2 pages)
31 July 1995Secretary's particulars changed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 5/7 new york rd leeds LS2 7PJ (1 page)