Company NameShire Housing Limited
Company StatusDissolved
Company Number02515061
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark William Robert Riley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(1 year after company formation)
Appointment Duration7 years, 8 months (closed 23 February 1999)
RoleCompany Director
Correspondence AddressMaplesale Farm
Braydon
Swindon
Wiltshire
SN5 0AB
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NamePeter Augustus Knapton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 23 February 1999)
RoleLeasing Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Crouch Borough Green
Sevenoaks
Kent
TN15 8QD
Director NameTrevor William Harcourt Newman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 23 February 1999)
RoleLand Consultant
Correspondence AddressBirch Warren Plaisters Lane
Sutton Poyntz
Weymouth
Dorset
DT3 6LQ
Secretary NameMark William Robert Riley
NationalityBritish
StatusClosed
Appointed02 December 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 23 February 1999)
RoleCompany Director
Correspondence AddressMaplesale Farm
Braydon
Swindon
Wiltshire
SN5 0AB
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(4 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 23 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St Simons Avenue
London
SW15 6DU
Director NameMr Robin Henry Grey Faber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration2 years (resigned 16 July 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKingsmead House
Didmarton
Badminton
South Gloucestershire
GL9 1DT
Wales
Secretary NameMr Robin Henry Grey Faber
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration2 years (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmead House
Didmarton
Badminton
South Gloucestershire
GL9 1DT
Wales
Secretary NameTerena Gough
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 02 December 1994)
RoleSecretary
Correspondence AddressOrchard View
Red Lodge Braydon
Swindon
Wiltshire
SN5 0AB
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
18 September 1998Application for striking-off (1 page)
7 January 1998Full accounts made up to 31 December 1996 (8 pages)
5 July 1997Return made up to 25/06/97; full list of members (11 pages)
8 October 1996Full accounts made up to 31 December 1995 (8 pages)
16 July 1996Return made up to 25/06/96; full list of members (11 pages)
12 July 1995Return made up to 25/06/95; full list of members (22 pages)
7 July 1995New director appointed (6 pages)
26 June 1995Director resigned (2 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)