Company NameShireclose Housewares Limited
Company StatusDissolved
Company Number01903288
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)
Dissolution Date25 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Ian Griston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Court
Cranston Road
East Grinstead
West Sussex
RH19 3HQ
Secretary NameMr Roger Ian Griston
NationalityBritish
StatusClosed
Appointed18 March 1999(13 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Court
Cranston Road
East Grinstead
West Sussex
RH19 3HQ
Director NameMichael Seldon Wall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 October 2004)
RoleCompany Director
Correspondence Address22 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ
Secretary NameMichael Seldon Wall
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address22 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£4,031,939
Gross Profit£1,023,382
Net Worth£274,057
Cash£48
Current Liabilities£1,713,786

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2008Return of final meeting of creditors (5 pages)
11 September 2007Appointment of a liquidator (1 page)
11 September 2007C/O - replacement of liquidators (5 pages)
10 May 2006Appointment of a liquidator (1 page)
13 April 2006Order of court to wind up (1 page)
9 February 2006Notice of automatic end of Administration (12 pages)
26 January 2005Administrator's progress report (7 pages)
25 October 2004Director resigned (1 page)
24 August 2004Statement of administrator's proposal (21 pages)
27 July 2004Statement of affairs (8 pages)
9 July 2004Registered office changed on 09/07/04 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
8 July 2004Appointment of an administrator (1 page)
9 January 2004Return made up to 30/07/03; full list of members (7 pages)
9 January 2004Full accounts made up to 30 April 2003 (11 pages)
9 October 2003Particulars of mortgage/charge (9 pages)
14 August 2002Full accounts made up to 30 April 2002 (11 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
29 August 2001Return made up to 30/07/01; full list of members (6 pages)
20 August 2001Full accounts made up to 30 April 2001 (11 pages)
29 August 2000Return made up to 30/07/00; full list of members (6 pages)
16 August 2000Full accounts made up to 30 April 2000 (11 pages)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
23 August 1999Return made up to 30/07/99; full list of members (6 pages)
14 April 1999Particulars of mortgage/charge (6 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
8 January 1999Particulars of mortgage/charge (7 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Full accounts made up to 30 April 1998 (10 pages)
20 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1998Full accounts made up to 30 April 1997 (12 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
30 January 1997Full accounts made up to 30 April 1996 (15 pages)
29 August 1996Return made up to 30/07/96; full list of members (7 pages)
13 October 1995Full accounts made up to 30 April 1995 (15 pages)
13 October 1992Particulars of mortgage/charge (7 pages)
3 June 1985Allotment of shares (2 pages)
9 April 1985Incorporation (15 pages)