Company NameShires Mace Limited
Company StatusDissolved
Company Number02356495
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRupert James Shires
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(5 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressStable Cottage
Southgate Honley
Huddersfield
West Yorkshire
HD7 2NT
Director NameFiona Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(5 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleAdministration & Advertising M
Correspondence Address19 Crescent Royd
Almondbury
Huddersfield
West Yorkshire
HD5 8SL
Director NameMr Christopher John Turner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(5 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleSolicitor
Correspondence AddressBritannia Buildings St Peters Street
Huddersfield
HD1 1BB
Secretary NameRupert James Shires
NationalityBritish
StatusCurrent
Appointed15 February 1995(5 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressStable Cottage
Southgate Honley
Huddersfield
West Yorkshire
HD7 2NT
Director NameGeoffrey Mace
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years after company formation)
Appointment Duration3 years (resigned 12 March 1995)
RoleCompany Director
Correspondence Address25 Delves Wood Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AS
Director NamePaula Jane Shires Mace
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years after company formation)
Appointment Duration3 years (resigned 12 March 1995)
RoleCompany Director
Correspondence Address25 Delves Wood Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AS
Secretary NameGeoffrey Mace
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years after company formation)
Appointment Duration3 years (resigned 12 March 1995)
RoleCompany Director
Correspondence Address25 Delves Wood Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AS

Location

Registered AddressRevell Ward Horton
Norwich Unlon House
26 High Street Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 April 1997Dissolved (1 page)
20 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 1996Registered office changed on 29/04/96 from: britannia buildings st peters street huddersfield west yorkshire HD1 1BB (1 page)
28 April 1996Registered office changed on 28/04/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
24 April 1996Appointment of a voluntary liquidator (1 page)
24 April 1996Declaration of solvency (3 pages)
24 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1996Return made up to 12/03/96; no change of members (4 pages)
23 June 1995Full accounts made up to 31 October 1994 (14 pages)
21 March 1995Return made up to 12/03/95; full list of members (14 pages)
21 March 1995Location of register of members (1 page)