Company NameShrewsham Limited
Company StatusDissolved
Company Number01474913
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Knopfler
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(10 years, 11 months after company formation)
Appointment Duration22 years, 8 months (closed 20 August 2013)
RoleMusician
Correspondence Address19 Sandfield Court
The Bars
Guildford
Surrey
GU1 4LX
Secretary NameWellco Secretaries Limited (Corporation)
StatusClosed
Appointed06 December 2006(26 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 20 August 2013)
Correspondence Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameMr Mark Stephens
NationalityBritish
StatusResigned
Appointed25 December 1990(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address69 Aldwych
London
WC2B 4DU
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2000(20 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 December 2006)
Correspondence AddressHurst House
157-169 Alton Road
East Molesey
Surrey
KT8 0DX

Location

Registered Address78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

100 at £1David Knopfler
100.00%
Ordinary

Financials

Year2014
Turnover£30,035
Gross Profit£16,808
Net Worth£6,591
Cash£10,000
Current Liabilities£8,127

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
9 January 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
9 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Mr David Knopfler on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr David Knopfler on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr David Knopfler on 9 February 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Return made up to 25/11/08; full list of members (3 pages)
4 February 2009Return made up to 25/11/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2007Return made up to 25/11/07; full list of members (2 pages)
5 December 2007Return made up to 25/11/07; full list of members (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
28 December 2006Return made up to 25/11/06; full list of members (2 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 25/11/06; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
20 January 2006Return made up to 25/11/05; full list of members (6 pages)
20 January 2006Return made up to 25/11/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
24 February 2005Return made up to 25/11/04; full list of members (6 pages)
24 February 2005Return made up to 25/11/04; full list of members (6 pages)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0KA (1 page)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0KA (1 page)
22 July 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
3 February 2004Return made up to 25/11/03; full list of members (6 pages)
3 February 2004Return made up to 25/11/03; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
8 January 2003Return made up to 25/11/02; full list of members (6 pages)
8 January 2003Return made up to 25/11/02; full list of members (6 pages)
20 December 2002Partial exemption accounts made up to 31 March 2002 (15 pages)
20 December 2002Partial exemption accounts made up to 31 March 2002 (15 pages)
31 December 2001Return made up to 25/11/01; full list of members (6 pages)
31 December 2001Return made up to 25/11/01; full list of members (6 pages)
18 July 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
18 July 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
29 November 2000Return made up to 25/11/00; full list of members (6 pages)
29 November 2000Return made up to 25/11/00; full list of members (6 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Full accounts made up to 31 March 2000 (15 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Full accounts made up to 31 March 2000 (15 pages)
1 December 1999Return made up to 25/11/99; full list of members (6 pages)
1 December 1999Return made up to 25/11/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 March 1999 (15 pages)
7 July 1999Full accounts made up to 31 March 1999 (15 pages)
10 March 1999Return made up to 25/11/98; full list of members (6 pages)
10 March 1999Return made up to 25/11/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 March 1998 (14 pages)
8 June 1998Full accounts made up to 31 March 1998 (14 pages)
5 March 1998Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/98
(4 pages)
5 March 1998Return made up to 25/11/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Return made up to 25/11/96; no change of members (4 pages)
28 January 1997Return made up to 25/11/96; no change of members (4 pages)
19 January 1997Registered office changed on 19/01/97 from: 8/10 bulstrode street london W1M 6AH (1 page)
19 January 1997Registered office changed on 19/01/97 from: 8/10 bulstrode street london W1M 6AH (1 page)
4 December 1995Return made up to 25/11/95; full list of members (6 pages)
4 December 1995Return made up to 25/11/95; full list of members (6 pages)
23 January 1980Incorporation (15 pages)
23 January 1980Incorporation (15 pages)