Company NameShire Engineering Limited
Company StatusDissolved
Company Number01125407
CategoryPrivate Limited Company
Incorporation Date30 July 1973(50 years, 9 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dennis Hyatt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsher Cottage 27 Forest Way
Woodford Green
Essex
IG8 0QF
Director NameBetty Hyatt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 08 July 2003)
RoleCompany Director
Correspondence AddressEsher Cottage 27 Forest Way
Woodford Green
Essex
IG8 0QF
Secretary NameMr Dennis Hyatt
NationalityBritish
StatusClosed
Appointed12 February 1999(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsher Cottage 27 Forest Way
Woodford Green
Essex
IG8 0QF
Secretary NameMr Dennis Hyatt
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsher Cottage 27 Forest Way
Woodford Green
Essex
IG8 0QF

Location

Registered Address112b High Road
Ilford
Essex
IG1 1BY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£85,024
Cash£85,112
Current Liabilities£16,346

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 February 2003Application for striking-off (1 page)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: spurling & co. 164/166 high road ilford essex IG1 1LL (1 page)
28 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)