Company NameShire County Securities Limited
Company StatusDissolved
Company Number01968301
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBarbara Anne Simmons
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressLittle Oak
Cheverell Road Littleton Panell
Devizes
Wiltshire
SN10 4JH
Director NameGlenn Anthony Leonard Simmons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressLittle Oak
Cheverell Road Littleton Panell
Devizes
Wiltshire
SN10 4JH
Secretary NameBarbara Anne Simmons
NationalityBritish
StatusClosed
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressLittle Oak
Cheverell Road Littleton Panell
Devizes
Wiltshire
SN10 4JH

Location

Registered AddressNelson House
58, Wimbledon Hill Road
London.
SW19 7PA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
18 September 2000Application for striking-off (1 page)
28 April 2000Full accounts made up to 31 March 1999 (14 pages)
4 November 1999Return made up to 02/10/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
14 October 1998Return made up to 02/10/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
15 December 1997Return made up to 02/10/97; full list of members (6 pages)
6 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 October 1996Return made up to 02/10/96; 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 March 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1995Return made up to 02/10/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 April 1995Particulars of mortgage/charge (4 pages)