Company NameD. Shore Engineering Services Limited
Company StatusDissolved
Company Number01913511
CategoryPrivate Limited Company
Incorporation Date14 May 1985(39 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Derek Shore
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(6 years, 1 month after company formation)
Appointment Duration23 years, 4 months (closed 21 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlairmaud 4 Gurney Street
Stonehaven
Kincardineshire
AB39 2EB
Scotland
Secretary NameMrs Juliana Theresa Shore
NationalityBritish
StatusClosed
Appointed15 June 1991(6 years, 1 month after company formation)
Appointment Duration23 years, 4 months (closed 21 October 2014)
RoleCompany Secretary Sregistered
Correspondence AddressBlairmaud 4 Gurney Street
Stonehaven
Kincardineshire
AB39 2EB
Scotland

Location

Registered AddressC/O Mr & Mrs Challinor
20 Sherbourne Gardens
West Ealing
London
W13 8AS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

7 at £1Mr Derek Shore
70.00%
Ordinary
3 at £1Mrs Juliana Shore
30.00%
Ordinary

Financials

Year2014
Net Worth£315
Current Liabilities£557

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(4 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Director's details changed for Mr Derek Shore on 1 April 2010 (2 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Derek Shore on 1 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Derek Shore on 1 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 15/06/09; full list of members (3 pages)
21 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 June 2008Return made up to 15/06/08; full list of members (3 pages)
26 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
1 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
16 June 2005Return made up to 15/06/05; full list of members (2 pages)
16 June 2005Return made up to 15/06/05; full list of members (2 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Return made up to 15/06/04; full list of members (6 pages)
3 August 2004Return made up to 15/06/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 July 2003Return made up to 15/06/03; full list of members (6 pages)
14 July 2003Return made up to 15/06/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Return made up to 15/06/02; full list of members (6 pages)
4 July 2002Return made up to 15/06/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 July 1999Return made up to 15/06/99; full list of members (6 pages)
19 July 1999Return made up to 15/06/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 March 1998 (14 pages)
1 September 1998Full accounts made up to 31 March 1998 (14 pages)
7 July 1998Return made up to 15/06/98; full list of members (6 pages)
7 July 1998Return made up to 15/06/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Return made up to 15/06/97; no change of members (4 pages)
11 August 1997Return made up to 15/06/97; no change of members (4 pages)
15 November 1996Full accounts made up to 31 March 1996 (8 pages)
15 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 August 1996Return made up to 15/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1996Return made up to 15/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
19 December 1995Registered office changed on 19/12/95 from: c/o leadbetter staff & co woodlands house,cannon lane woodlands park, maidenhead berkshire, SL6 3NR (1 page)
19 December 1995Registered office changed on 19/12/95 from: c/o leadbetter staff & co woodlands house,cannon lane woodlands park, maidenhead berkshire, SL6 3NR (1 page)
18 July 1995Full accounts made up to 31 March 1993 (24 pages)
18 July 1995Full accounts made up to 31 March 1993 (24 pages)
21 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/95
(6 pages)
21 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/95
(6 pages)
26 June 1990First Gazette notice for compulsory strike-off (1 page)
26 June 1990First Gazette notice for compulsory strike-off (1 page)