Company NameShrewdforth Limited
Company StatusDissolved
Company Number02067598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1986(37 years, 6 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Justin Firth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1990(4 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 23 May 2006)
RoleManagement Consultant
Correspondence Address2 Stoneroyd Farm
Flockton
Wakefield
West Yorkshire
WF4 4TN
Director NameSimon Kenneth Ffitch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Parrotts Lane
Cholesbury
Buckinghamshire
HP23 6ND
Director NameJohn Hodgson
Date of BirthApril 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 1990(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address104 Belgrave Road
London
SW1V 2BJ
Director NameMr Alan Leigh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2005)
RoleWriter
Correspondence Address451 Broom Street
Apartment 5e
New York
10013
Director NameVoanna Queswel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 1992)
RoleActress
Correspondence Address14 Crockerton Road
Upper Tooting
London
SW17 7HG
Director NameMs Anna Magdalena Stephenson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 1990(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2005)
RoleInformation Analysist
Correspondence Address451 Broom Street
Apartment 5e
New York
10013
Director NameCatherine Wilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2005)
RoleSolicitor
Correspondence AddressVenslos Cottage
Charlton Street
Steyning
West Sussex
BN44 3LE
Secretary NameMr Alan Leigh
NationalityBritish
StatusResigned
Appointed22 December 1990(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address451 Broom Street
Apartment 5e
New York
10013

Location

Registered AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,746
Current Liabilities£1,901

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Director resigned (1 page)
3 March 2005Annual return made up to 22/12/04 (5 pages)
17 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2004Annual return made up to 22/12/03 (5 pages)
18 July 2003Registered office changed on 18/07/03 from: suite 4 6 cresswell park london SE3 9RD (1 page)
4 February 2003Annual return made up to 22/12/02 (5 pages)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Annual return made up to 22/12/01 (4 pages)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 December 2000Annual return made up to 22/12/00 (4 pages)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 February 2000Registered office changed on 22/02/00 from: 2 tranquil passage blackheath london SE3 0BJ (1 page)
14 December 1999Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Annual return made up to 22/12/98 (4 pages)
14 December 1998Annual return made up to 22/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Registered office changed on 14/04/98 from: roxburghe house 273/287,regent street london W1R 7PB (1 page)
14 April 1998Secretary's particulars changed;director's particulars changed (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (1 page)
22 January 1997Annual return made up to 22/12/96 (4 pages)
15 January 1996Annual return made up to 22/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1995Full accounts made up to 31 March 1995 (1 page)