Company NameShaftesbury Contractors Limited
Company StatusDissolved
Company Number02355912
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Victor Gray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB
Secretary NameMrs Beverley Jane Gray
NationalityBritish
StatusClosed
Appointed20 December 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 12 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB
Director NameColin Richard Gray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address45 Kimberley Road
Great Wakering
Southend On Sea
Essex
SS3 0JP
Secretary NameMr Michael Victor Gray
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
30 December 1999Return made up to 25/10/99; full list of members (7 pages)
21 October 1998Return made up to 25/10/98; full list of members (6 pages)
27 August 1998Full accounts made up to 30 April 1997 (8 pages)
5 May 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
23 April 1998Director resigned (1 page)
26 November 1997Return made up to 25/10/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 December 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)