Company NameK.B.M.Shirley & Co. Limited
Company StatusDissolved
Company Number00725193
CategoryPrivate Limited Company
Incorporation Date25 May 1962(61 years, 11 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Maureen Modlock
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 07 May 2002)
RoleFlower Sales
Correspondence Address8 Thirlmere Road
Bexleyheath
Kent
DA7 6PU
Director NameMr Richard John Modlock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 07 May 2002)
RoleFlower Sales
Correspondence Address8 Thirlmere Road
Bexleyheath
Kent
DA7 6PU
Secretary NameMrs Maureen Modlock
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address8 Thirlmere Road
Bexleyheath
Kent
DA7 6PU
Director NameMr Brian Leslie Brushett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2000)
RoleFlower Sales
Correspondence Address17 Roedean Close
Orpington
Kent
BR6 9WB
Director NameMrs Doreen Ann Brushette
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 March 1999)
RoleManager
Correspondence Address17 Roedean Close
Orpington
Kent
BR6 9WB
Director NameSteven Mark Brushett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(36 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2000)
RoleSalesman
Correspondence AddressPilgrims Rest
Priory Lane
Eynsford
Kent
DA4 0AY

Location

Registered AddressThe Plaza Building
102 Lee High Road
Lewisham London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Financials

Year2014
Turnover£1,027,682
Gross Profit£193,249
Net Worth-£956
Cash£56,913
Current Liabilities£109,882

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
9 November 2001Application for striking-off (1 page)
16 May 2001Return made up to 31/03/01; full list of members (7 pages)
23 January 2001Director resigned (2 pages)
3 January 2001Full accounts made up to 30 June 2000 (9 pages)
8 November 2000Director resigned (1 page)
9 May 2000Return made up to 31/03/00; full list of members (8 pages)
6 March 2000Full accounts made up to 30 June 1999 (10 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
21 February 1999Full accounts made up to 30 June 1998 (13 pages)
30 April 1998Return made up to 31/03/98; full list of members (6 pages)
26 October 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
9 September 1997Full accounts made up to 31 March 1997 (13 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (13 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
23 March 1995Return made up to 31/03/95; no change of members (4 pages)