Company NameShire Professional Limited
DirectorsPeter Charles Jones and Lorraine Stacey Pannett
Company StatusLiquidation
Company Number04328450
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Peter Charles Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(same day as company formation)
RoleChartered Psychologist
Country of ResidenceEngland
Correspondence AddressThe Grooms' Quarters Barker Hades Road
Letwell
Worksop
Nottinghamshire
S81 8DG
Secretary NameMrs Lorraine Stacey Pannett
NationalityBritish
StatusCurrent
Appointed26 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSchool House
7 Church Lane
Old Ravenfield
Rotherham
S65 4NG
Director NameMrs Lorraine Stacey Pannett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(4 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grooms' Quarters Barker Hades Road
Letwell
Worksop
Nottinghamshire
S81 8DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteshirepro.co.uk
Telephone01909 733810
Telephone regionWorksop

Location

Registered Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Financials

Year2013
Net Worth£55,436
Cash£67,437
Current Liabilities£38,035

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 September 2022 (1 year, 7 months ago)
Next Return Due12 October 2023 (overdue)

Filing History

3 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-26
(1 page)
3 July 2023Declaration of solvency (7 pages)
3 July 2023Appointment of a voluntary liquidator (3 pages)
3 July 2023Registered office address changed from The Grooms' Quarters Barker Hades Road Letwell Worksop Nottinghamshire S81 8DG to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 3 July 2023 (3 pages)
31 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Previous accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 30 November 2018 (5 pages)
31 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 30 November 2017 (5 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000
(5 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000
(5 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000
(5 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000
(5 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,000
(5 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,000
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 October 2011Register inspection address has been changed (1 page)
22 October 2011Registered office address changed from School House 7 Church Lane Old Ravenfield Rotherham S65 4NG on 22 October 2011 (1 page)
22 October 2011Secretary's details changed for Lorraine Stacey Pannett on 21 October 2011 (1 page)
22 October 2011Director's details changed for Peter Charles Jones on 21 October 2011 (2 pages)
22 October 2011Registered office address changed from School House 7 Church Lane Old Ravenfield Rotherham S65 4NG on 22 October 2011 (1 page)
22 October 2011Secretary's details changed for Lorraine Stacey Pannett on 21 October 2011 (1 page)
22 October 2011Director's details changed for Lorraine Stacey Pannett on 21 October 2011 (2 pages)
22 October 2011Director's details changed for Lorraine Stacey Pannett on 21 October 2011 (2 pages)
22 October 2011Register inspection address has been changed (1 page)
22 October 2011Director's details changed for Peter Charles Jones on 21 October 2011 (2 pages)
10 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
10 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Peter Charles Jones on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Lorraine Stacey Pannett on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Charles Jones on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Lorraine Stacey Pannett on 26 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 October 2008Return made up to 22/10/08; full list of members (4 pages)
29 October 2008Return made up to 22/10/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 October 2007Return made up to 22/10/07; full list of members (3 pages)
22 October 2007Return made up to 22/10/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 October 2006Return made up to 22/10/06; full list of members (3 pages)
23 October 2006Return made up to 22/10/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 October 2005Return made up to 22/10/05; full list of members (3 pages)
24 October 2005Return made up to 22/10/05; full list of members (3 pages)
23 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 November 2003Return made up to 07/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Return made up to 07/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
28 July 2003Registered office changed on 28/07/03 from: the shire 5 constitution hill, wellington telford shropshire TF1 3BA (1 page)
28 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
28 July 2003Registered office changed on 28/07/03 from: the shire 5 constitution hill, wellington telford shropshire TF1 3BA (1 page)
30 November 2002Return made up to 26/11/02; full list of members (7 pages)
30 November 2002Return made up to 26/11/02; full list of members (7 pages)
5 May 2002New secretary appointed;new director appointed (2 pages)
5 May 2002New secretary appointed;new director appointed (2 pages)
22 February 2002Ad 01/02/02-01/02/02 £ si 3@1=3 £ ic 1/4 (2 pages)
22 February 2002Ad 01/02/02-01/02/02 £ si 3@1=3 £ ic 1/4 (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
26 November 2001Incorporation (20 pages)
26 November 2001Incorporation (20 pages)