Company NameShiremanor Limited
Company StatusDissolved
Company Number01867031
CategoryPrivate Limited Company
Incorporation Date28 November 1984(39 years, 5 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Joseph Emburey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 17 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Henfold Lane
Holmwood
Dorking
Surrey
RH5 4NX
Director NameMr William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 17 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary NameLisa Jahja
NationalityBritish
StatusClosed
Appointed15 May 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address2 Furham Feild
Hatch End
Pinner
Middlesex
HA5 4DZ

Location

Registered AddressC/O Starpeak First Floor
81 Piccadilly
London
W1V 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
22 April 1997Voluntary strike-off action has been suspended (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
25 February 1997Registered office changed on 25/02/97 from: 27 john street london WC1N 2BL (1 page)
26 January 1997Full accounts made up to 30 June 1995 (8 pages)
13 December 1996Secretary's particulars changed (1 page)
14 June 1996Return made up to 15/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1995Full accounts made up to 30 June 1994 (9 pages)
8 June 1995Return made up to 15/05/95; full list of members (10 pages)
16 May 1995Full accounts made up to 30 June 1992 (8 pages)
16 May 1995Full accounts made up to 30 June 1993 (8 pages)