Company NameSharemews Limited
DirectorsGerald Douglas Lewcock and Antony Paul Slater
Company StatusDissolved
Company Number01940396
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid Watson
NationalityBritish
StatusCurrent
Appointed02 November 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address53 Caldbeck Avenue
Worcester Park
Surrey
KT4 8BH
Director NameMr Gerald Douglas Lewcock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(13 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50a Canada Road
Cobham
Surrey
KT11 2BA
Director NameMr Antony Paul Slater
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(13 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address59 Howards Lane
Row Town
Addlestone
Surrey
KT15 1ES
Director NameMr James Edward Locke
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressHalfacre Pyle Hill
Mayford
Woking
Surrey
GU22 0SR
Secretary NameMr Kenneth Roy Edwards
NationalityBritish
StatusResigned
Appointed22 November 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 1994)
RoleCompany Director
Correspondence Address28 Four Acres
Bushy Hill
Guildford
Surrey
GU1 2UU
Secretary NameMr Antony Paul Slater
NationalityBritish
StatusResigned
Appointed10 August 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address59 Howards Lane
Row Town
Addlestone
Surrey
KT15 1ES

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,500

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 March 2005Dissolved (1 page)
9 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 April 2004Registered office changed on 28/04/04 from: 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
23 April 2004Res re specie (1 page)
23 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2004Declaration of solvency (4 pages)
23 April 2004Appointment of a voluntary liquidator (1 page)
2 December 2003Return made up to 22/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(8 pages)
26 August 2003Full accounts made up to 31 March 2003 (8 pages)
20 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Full accounts made up to 31 March 2002 (7 pages)
22 January 2002Return made up to 22/11/01; full list of members (7 pages)
15 August 2001Full accounts made up to 31 March 2001 (7 pages)
11 December 2000Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2000Full accounts made up to 31 March 2000 (8 pages)
10 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Full accounts made up to 31 March 1999 (8 pages)
24 March 1999£ ic 10500/8685 25/01/99 £ sr 1815@1=1815 (1 page)
23 February 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
26 January 1999Return made up to 22/11/98; change of members (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1997Return made up to 22/11/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (7 pages)
23 December 1996Return made up to 22/11/96; full list of members (6 pages)
19 October 1996Full accounts made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 22/11/95; no change of members (4 pages)
26 September 1995Full accounts made up to 31 March 1995 (7 pages)