Company NameThe Shires Management Limited
Company StatusDissolved
Company Number02432263
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 5 months ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kevin John Mahoney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dorset Road
Ealing
London
W5 4HU
Secretary NameRoy Frederick Benton
NationalityBritish
StatusClosed
Appointed14 March 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address10 College Road
Grays
Essex
RM17 5PB
Director NameMr Paul Staveley Harding
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(9 years after company formation)
Appointment Duration1 year, 4 months (closed 22 February 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Wymondley
Hertfordshire
SG4 7ES
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 1997)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameMark Henry Kinkead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 1997)
RoleChartered Surveyor
Correspondence AddressHillcrest
19 Brudenell Avenue, Canford Cliffs
Poole
Dorset
BH13 7NW
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1996)
RoleChartered Surveyor
Correspondence Address17 Parklands
Cholmeley Park Highgate
London
N6 5FE
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NamePenelope Jane Glynn Cowan
NationalityBritish
StatusResigned
Appointed13 October 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address21a Astonville Street
London
SW18 5AN
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS
Director NameThomas Desmond Camblin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 February 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCaradon House
Sandy Lane
Kingswood
Surrey
KT20 6LZ

Location

Registered Address30 Throgmorton Street
London
EC2N 2BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
15 September 1999Application for striking-off (1 page)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Return made up to 13/10/98; no change of members (4 pages)
3 March 1998Director resigned (1 page)
16 February 1998Return made up to 13/10/97; full list of members (5 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
6 February 1998Full accounts made up to 31 March 1997 (8 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 11-14 grafton street london W1X 3LA (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Auditor's resignation (1 page)
13 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 November 1996Return made up to 13/10/96; no change of members (9 pages)
5 June 1996Director resigned (1 page)
24 November 1995Return made up to 13/10/95; no change of members (22 pages)
24 November 1995Director's particulars changed (2 pages)