Company NameShirlstar Containers (U.K.) Limited
Company StatusDissolved
Company Number01644391
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 11 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameSir Benjamin Julian Alfred Slade
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(9 years after company formation)
Appointment Duration10 years, 12 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressFlat 3
332 Kings Road
London
SW3 5UR
Secretary NameNicholas David George
NationalityBritish
StatusClosed
Appointed22 June 1991(9 years after company formation)
Appointment Duration10 years, 12 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressMallows Wood Stony Lane
Little Kingshill
Great Missenden
Bucks
HP16 0DS
Director NameMark Richard Tolner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 1997)
RoleShip Broker
Correspondence AddressManor Heights Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ

Location

Registered Address5th Floor Hayes Gate House
27-33 Uxbridge Road
Hayes Middlesex
UB4 0JN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Application for striking-off (1 page)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 August 2001Return made up to 22/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Return made up to 22/06/99; full list of members (7 pages)
17 November 1998Full accounts made up to 31 December 1997 (13 pages)
27 August 1998Return made up to 22/06/98; no change of members (5 pages)
22 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
25 June 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 October 1996Registered office changed on 04/10/96 from: shirlstar house st johns road uxbridge middx UB8 2UR (1 page)
1 October 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Full accounts made up to 31 December 1994 (12 pages)
21 July 1995Return made up to 22/06/95; no change of members (4 pages)