Company NameShop Constructions (Stafford) Limited
Company StatusDissolved
Company Number00546142
CategoryPrivate Limited Company
Incorporation Date18 March 1955(69 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Abraham Leon Slowe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(36 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 West Heath Gardens
Hampstead
London
NW3 7TR
Director NameRobert Leon Slowe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(36 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corringway
London
NW11 7ED
Secretary NameMs Dominique Howe
NationalityBritish
StatusClosed
Appointed24 March 1997(42 years after company formation)
Appointment Duration4 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address10 Fairfield Drive
Dorking
Surrey
RH4 1JH
Director NameMr Guy Antony Harrison
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2QS
Secretary NameHeroise Ratan Anklesaria
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 September 1996)
RoleCompany Director
Correspondence Address51 Strathcona Avenue
Little Bookham
Surrey
KT23 4HW
Director NameHeroise Ratan Anklesaria
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(41 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 1996)
RoleDirector/Company Secretary
Correspondence Address51 Strathcona Avenue
Little Bookham
Surrey
KT23 4HW
Secretary NameRobert Leon Slowe
NationalityBritish
StatusResigned
Appointed06 September 1996(41 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 March 1997)
RoleCompany Director
Correspondence Address102 Willifield Way
London
NW11 6YG
Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(42 years after company formation)
Appointment DurationResigned same day (resigned 01 April 1997)
RoleChartered Surveyor
Correspondence AddressFlat 1 97 Broadhurst Mansions
Broadhurst Gardens
London
NW6 3QP

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£958,796

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End24 March

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 October 2001Application for striking-off (1 page)
1 October 2001Return made up to 06/09/01; full list of members (7 pages)
22 June 2001Secretary's particulars changed (1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 September 2000Return made up to 06/09/00; full list of members (7 pages)
30 March 2000Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 September 1999Return made up to 06/09/99; full list of members (6 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
2 October 1998Return made up to 06/09/98; full list of members (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
22 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: warren court euston road london NW1 3AB (1 page)
19 October 1996Full accounts made up to 31 March 1996 (8 pages)
10 October 1996Director resigned (1 page)
20 September 1996Return made up to 06/09/96; full list of members
  • 363(287) ‐ Registered office changed on 20/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (1 page)
31 July 1996New director appointed (2 pages)
25 September 1995Return made up to 06/09/95; no change of members (10 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)