Company NameShirley Institute Limited
Company StatusDissolved
Company Number01864571
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 years, 4 months ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alfred John King
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(8 years, 10 months after company formation)
Appointment Duration12 years (closed 25 October 2005)
RoleExecutive Director
Correspondence Address13 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Secretary NameMr Mark Richard Greenwood
NationalityBritish
StatusClosed
Appointed17 September 2004(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 25 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Brearcliffe Grove
Wibsey
Bradford
West Yorkshire
BD6 2LF
Director NameMr Albert Lawless
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 September 1991)
RoleSecretary
Correspondence Address5 Higher Downs
Knutsford
Cheshire
WA16 8AW
Director NameDr Douglas Newton Munro
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWhite Lodge 1 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Secretary NameMr Albert Lawless
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 September 1991)
RoleCompany Director
Correspondence Address5 Higher Downs
Knutsford
Cheshire
WA16 8AW
Director NameMr Richard David Lockwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU
Secretary NameMr Richard David Lockwood
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU
Director NameMr Brian Joseph McCarthy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(8 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2004)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Parnell Avenue
Northenden
Manchester
M22 4BX
Secretary NameMr Brian Joseph McCarthy
NationalityBritish
StatusResigned
Appointed16 April 1993(8 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2004)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Parnell Avenue
Northenden
Manchester
M22 4BX

Location

Registered AddressWira House
West Park Ring Road
Leeds
LS16 6QL
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
1 December 2004New secretary appointed (2 pages)
27 July 2004Full accounts made up to 30 September 2003 (7 pages)
1 July 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
20 May 2004Secretary resigned;director resigned (1 page)
27 June 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
8 March 2003Full accounts made up to 30 September 2002 (7 pages)
21 March 2002Full accounts made up to 30 September 2001 (7 pages)
17 July 2001Full accounts made up to 30 September 2000 (7 pages)
19 June 2001Return made up to 01/06/01; full list of members (6 pages)
19 June 2000Full accounts made up to 30 September 1999 (7 pages)
14 June 2000Return made up to 01/06/00; full list of members (6 pages)
8 June 1999Return made up to 01/06/99; full list of members (6 pages)
4 June 1999Full accounts made up to 30 September 1998 (7 pages)
6 August 1998Auditor's resignation (2 pages)
26 July 1998Full accounts made up to 30 September 1997 (5 pages)
24 June 1998Return made up to 01/06/98; full list of members (6 pages)
8 July 1997Full accounts made up to 30 September 1996 (5 pages)
19 June 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 April 1996Full accounts made up to 30 September 1995 (5 pages)
19 November 1984Incorporation (18 pages)