Company NameShirethorn Design Services Limited
Company StatusDissolved
Company Number02395925
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Robert Blacker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 15 October 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2a Carr Lane
Willerby
Hull
HU10 6JW
Director NameRichard Martin Chetham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 15 October 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2a Carr Lane
Willerby
Hull
HU10 6JW
Secretary NameMr John Robert Blacker
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Carr Lane
Willerby
Hull
HU10 6JW
Director NameMrs Vanessa Hilary Chetham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Westfield Park
Elloughton
Brough
HU15 1AN

Location

Registered Address2a Carr Lane
Willerby
Hull
HU10 6JW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

2 at £1Shirethorn LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 October 2011Director's details changed for Richard Martin Chetham on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(3 pages)
18 October 2011Secretary's details changed for Mr John Robert Blacker on 18 October 2011 (1 page)
18 October 2011Secretary's details changed for Mr John Robert Blacker on 18 October 2011 (1 page)
18 October 2011Director's details changed for Mr John Robert Blacker on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Richard Martin Chetham on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr John Robert Blacker on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 October 2009Director's details changed for Mr John Robert Blacker on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Martin Chetham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Martin Chetham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr John Robert Blacker on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Martin Chetham on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr John Robert Blacker on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 February 2009Accounts made up to 30 June 2008 (2 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page)
23 May 2008Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 March 2008Accounts made up to 30 June 2007 (1 page)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Return made up to 01/10/06; full list of members (2 pages)
22 November 2006Return made up to 01/10/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
15 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 September 2006Accounts made up to 30 June 2006 (1 page)
8 November 2005Accounts made up to 30 June 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
25 October 2005Return made up to 01/10/05; full list of members (2 pages)
25 October 2005Return made up to 01/10/05; full list of members (2 pages)
29 April 2005Accounts made up to 30 June 2004 (5 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 September 2004Return made up to 01/10/04; full list of members (8 pages)
17 September 2004Return made up to 01/10/04; full list of members (8 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
5 May 2004Accounts made up to 30 June 2003 (6 pages)
24 December 2003Registered office changed on 24/12/03 from: the shirethorn centre prospect street hull HU2 8PX (1 page)
24 December 2003Registered office changed on 24/12/03 from: the shirethorn centre prospect street hull HU2 8PX (1 page)
24 September 2003Return made up to 01/10/03; full list of members (7 pages)
24 September 2003Return made up to 01/10/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 October 2002Return made up to 01/10/02; full list of members (7 pages)
25 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(6 pages)
9 October 2000Return made up to 01/10/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
15 October 1997Return made up to 08/10/97; no change of members (4 pages)
15 October 1997Full accounts made up to 30 June 1997 (7 pages)
15 October 1997Return made up to 08/10/97; no change of members (4 pages)
15 October 1997Full accounts made up to 30 June 1997 (7 pages)
26 November 1996Return made up to 18/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1996Return made up to 18/10/96; full list of members (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
16 October 1996Full accounts made up to 30 June 1996 (7 pages)
16 October 1996Full accounts made up to 30 June 1996 (7 pages)
10 January 1996Full accounts made up to 30 June 1995 (7 pages)
10 January 1996Full accounts made up to 30 June 1995 (7 pages)
8 November 1995Return made up to 18/10/95; no change of members (4 pages)
8 November 1995Return made up to 18/10/95; no change of members (4 pages)