Company NameShanfield Limited
Company StatusDissolved
Company Number00052676
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NamePeter Kofi Anane - Binfoh
Date of BirthOctober 1936 (Born 87 years ago)
NationalityGhanian
StatusClosed
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 04 December 2001)
RoleBank Manager
Correspondence AddressSchool Of Administration
University Of Ghana
Legon
Ghana
Director NameAbayifaa Karbo
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 04 December 2001)
RoleLegal Practitioner
Correspondence AddressPO Box 9051
Katoka International Airport
Accra
Ghana
Director NameMichael Kwasi-Mensah
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityGhanian
StatusClosed
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 04 December 2001)
RoleUniversity Lecturer
Correspondence AddressUniversity Of Ghana
Legon
Ghana
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(97 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(99 years after company formation)
Appointment Duration1 year (closed 04 December 2001)
RoleCompany Director
Correspondence AddressBox 1146
Johannesburg 2001
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(99 years after company formation)
Appointment Duration1 year (closed 04 December 2001)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameIan Peter Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 04 December 2001)
RoleDirector Of Companies
Correspondence Address6 Grantley Place
Claremont Lane
Esher
Surrey
KT10 9DR
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 04 December 2001)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RolePublic Company Executive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameThe Rt Hon Lord Ian St John Luke
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1996)
RoleDirector Of Companies
Correspondence AddressOdell Castle
Odell
Bedfordshire
MK43 7BB
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(94 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(94 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,000

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
5 July 2001Application for striking-off (2 pages)
21 May 2001Return made up to 08/05/01; full list of members (11 pages)
8 May 2001New director appointed (2 pages)
14 December 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
26 May 2000Return made up to 08/05/00; full list of members (9 pages)
10 January 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
10 June 1999Secretary's particulars changed (1 page)
17 May 1999Return made up to 08/05/99; full list of members (12 pages)
20 April 1999New director appointed (3 pages)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenoe place london SW1X 7DL (1 page)
8 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
22 May 1998Return made up to 08/05/98; full list of members (14 pages)
7 April 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
3 October 1997Director resigned (1 page)
17 July 1997Return made up to 08/05/97; full list of members (16 pages)
17 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
10 May 1996Return made up to 08/05/96; full list of members (17 pages)
21 March 1996Director resigned;new director appointed (3 pages)
19 March 1996New director appointed (3 pages)
15 February 1996Director's particulars changed (2 pages)
12 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
20 November 1995Secretary's particulars changed (4 pages)
15 September 1995Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
11 May 1995Return made up to 08/05/95; full list of members (22 pages)
22 March 1995Director resigned (2 pages)