Company NameShearwater Property Holdings Plc
Company StatusDissolved
Company Number01824407
CategoryPublic Limited Company
Incorporation Date13 June 1984(39 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2002)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr David Lewis Shaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2002)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address58 Portland Road
London
W11 4LQ
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleChairman & Chief Executive
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameCharles Anthony Farrer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleSolicitor
Correspondence AddressThree Wishes
Rolvenden Road Benenden Nr
Cranbrook
Kent
TN17 4DU
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Director NameBarry Chambers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(8 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 June 1993)
RoleAccountant
Correspondence Address44 Firs Walk
Tewin Wood
Welwyn
Hertfordshire
AL6 0NZ

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£37,093,000
Net Worth-£5,343,000
Cash£5,000
Current Liabilities£62,005,000

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Receiver's abstract of receipts and payments (2 pages)
24 September 2001Receiver ceasing to act (1 page)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
6 February 2001Receiver's abstract of receipts and payments (2 pages)
2 March 2000Receiver ceasing to act (1 page)
2 February 2000Receiver's abstract of receipts and payments (2 pages)
2 February 1999Receiver's abstract of receipts and payments (2 pages)
30 January 1998Receiver's abstract of receipts and payments (2 pages)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
2 February 1996Receiver's abstract of receipts and payments (2 pages)