Company NameShancrest Limited
Company StatusDissolved
Company Number00817247
CategoryPrivate Limited Company
Incorporation Date26 August 1964(59 years, 8 months ago)
Dissolution Date24 May 2011 (12 years, 11 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 Michael Howard Lawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(41 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 24 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 St Jamess Chambers
2-10 Ryder Street St Jamess
London
SW1Y 6QA
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 September 2007(43 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 May 2011)
Correspondence AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY
Director NameAlbert Cedar
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameAnn Edith Cedar
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Secretary NameAnn Edith Cedar
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameTerence O Leary
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2006)
RoleAccountant
Correspondence Address34 Seymour Avenue
Epsom
Surrey
KT17 2RR

Location

Registered AddressBurwood House
14-16 Caxton Street
London
Greater London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Estate Of Albert Cedar Deceased
50.00%
Ordinary
1 at 1Ms Ann Edith Cedar
50.00%
Ordinary

Financials

Year2014
Net Worth£35,559

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
6 March 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages)
6 March 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 March 2007Return made up to 31/12/06; full list of members (7 pages)
29 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 34 seymour avenue ewell epsom surrey KT17 2RR (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 34 seymour avenue ewell epsom surrey KT17 2RR (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
14 February 2004Return made up to 31/12/03; full list of members (7 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
22 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
22 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 June 2002Accounts made up to 30 September 2001 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2000Full accounts made up to 30 September 1999 (8 pages)
3 July 2000Full accounts made up to 30 September 1999 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 June 1999Full accounts made up to 30 September 1998 (8 pages)
25 June 1999Full accounts made up to 30 September 1998 (8 pages)
31 January 1999Return made up to 31/12/98; full list of members (7 pages)
31 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (5 pages)
22 January 1997Return made up to 31/12/96; no change of members (5 pages)
16 July 1996Full accounts made up to 30 September 1995 (7 pages)
16 July 1996Full accounts made up to 30 September 1995 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
20 June 1995Full accounts made up to 30 September 1994 (7 pages)
20 June 1995Full accounts made up to 30 September 1994 (7 pages)