Company NameCirencester Shopfitters Limited
Company StatusDissolved
Company Number01111693
CategoryPrivate Limited Company
Incorporation Date3 May 1973(51 years ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(40 years, 2 months after company formation)
Appointment Duration2 years (closed 14 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Edwin Denis Carter
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(19 years after company formation)
Appointment Duration21 years, 1 month (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacee Fewster Road
Nailsworth
Stroud
Gloucestershire
GL6 0DH
Wales
Director NameMrs Mavis Ann Carter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(19 years after company formation)
Appointment Duration21 years, 1 month (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn
Tarlton
Cirencester
Gloucestershire
GL7 6PA
Wales
Director NameMr Lewis Edward Goddard
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(19 years after company formation)
Appointment Duration20 years, 12 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Bath Hill Court
Bath Road
Bournemouth
BH1 2HU
Director NamePeter Saitch
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(19 years after company formation)
Appointment Duration21 years, 1 month (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount Private Road
Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Secretary NameMr Lewis Edward Goddard
NationalityBritish
StatusResigned
Appointed04 May 1992(19 years after company formation)
Appointment Duration20 years, 12 months (resigned 26 April 2013)
RoleCompany Director
Correspondence Address87 Bath Hill Court
Bath Road
Bournemouth
BH1 2HU

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

133 at £1Dianne Muriel Levinson
100.00%
Ordinary

Financials

Year2014
Net Worth£619,569
Cash£47,069
Current Liabilities£25,421

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
10 February 2015Registered office address changed from , 25 Harley Street, London, W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from , 25 Harley Street, London, W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
8 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 133
(4 pages)
8 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 133
(4 pages)
8 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 133
(4 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
19 July 2013Satisfaction of charge 2 in full (1 page)
19 July 2013Satisfaction of charge 1 in full (1 page)
19 July 2013Registered office address changed from , 35 Rodney Road, Cheltenham, Glos, GL50 1HX on 19 July 2013 (1 page)
19 July 2013Satisfaction of charge 3 in full (1 page)
19 July 2013Appointment of Mrs Dianne Muriel Levinson as a director (2 pages)
19 July 2013Appointment of Mrs Dianne Muriel Levinson as a director (2 pages)
19 July 2013Satisfaction of charge 2 in full (1 page)
19 July 2013Satisfaction of charge 3 in full (1 page)
19 July 2013Satisfaction of charge 1 in full (1 page)
19 July 2013Registered office address changed from , 35 Rodney Road, Cheltenham, Glos, GL50 1HX on 19 July 2013 (1 page)
15 July 2013Termination of appointment of Peter Saitch as a director (1 page)
15 July 2013Termination of appointment of Peter Saitch as a director (1 page)
15 July 2013Termination of appointment of Edwin Carter as a director (1 page)
15 July 2013Termination of appointment of Mavis Carter as a director (1 page)
15 July 2013Termination of appointment of Edwin Carter as a director (1 page)
15 July 2013Termination of appointment of Mavis Carter as a director (1 page)
22 May 2013Termination of appointment of Lewis Goddard as a secretary (1 page)
22 May 2013Termination of appointment of Lewis Goddard as a secretary (1 page)
22 May 2013Termination of appointment of Lewis Goddard as a director (1 page)
22 May 2013Termination of appointment of Lewis Goddard as a director (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Director's details changed for Mrs Mavis a Carter on 8 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Mavis a Carter on 8 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Mavis a Carter on 8 April 2013 (2 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(7 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(7 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr Lewis Edward Goddard on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Edwin Denis Carter on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Edwin Denis Carter on 8 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mr Lewis Edward Goddard on 8 April 2010 (1 page)
23 April 2010Director's details changed for Mr Edwin Denis Carter on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Peter Saitch on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Lewis Edward Goddard on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Peter Saitch on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Peter Saitch on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Lewis Edward Goddard on 8 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mr Lewis Edward Goddard on 8 April 2010 (1 page)
23 April 2010Secretary's details changed for Mr Lewis Edward Goddard on 8 April 2010 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 April 2009Return made up to 08/04/09; full list of members (5 pages)
22 April 2009Return made up to 08/04/09; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 April 2008Return made up to 08/04/08; full list of members (5 pages)
28 April 2008Return made up to 08/04/08; full list of members (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 April 2007Return made up to 08/04/07; full list of members (3 pages)
19 April 2007Return made up to 08/04/07; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 April 2006Return made up to 08/04/06; full list of members (3 pages)
10 April 2006Return made up to 08/04/06; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 April 2005Return made up to 08/04/05; full list of members (3 pages)
13 April 2005Return made up to 08/04/05; full list of members (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 April 2004Return made up to 08/04/04; full list of members (9 pages)
20 April 2004Return made up to 08/04/04; full list of members (9 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
8 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
8 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
1 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1998Return made up to 04/05/98; no change of members (4 pages)
3 June 1998Return made up to 04/05/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
5 June 1996Full accounts made up to 31 July 1995 (15 pages)
5 June 1996Full accounts made up to 31 July 1995 (15 pages)
6 May 1996Return made up to 04/05/96; full list of members (6 pages)
6 May 1996Return made up to 04/05/96; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
30 April 1995Return made up to 04/05/95; no change of members (4 pages)
30 April 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 November 1983Particulars of mortgage/charge (4 pages)
22 November 1983Particulars of mortgage/charge (4 pages)
21 November 1983Particulars of mortgage/charge (3 pages)
21 November 1983Particulars of mortgage/charge (3 pages)
19 September 1975Particulars of mortgage/charge (4 pages)
19 September 1975Particulars of mortgage/charge (4 pages)