Company NamePhilip Shefras Spares Limited
Company StatusDissolved
Company Number02583367
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Secretary NameDavid Barron
NationalityBritish
StatusClosed
Appointed28 March 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NamePhilippa Jane Measday
NationalityBritish
StatusClosed
Appointed20 August 1996(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address143 St Thomass Road
London
N4 2QJ
Director NameDavid Barron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Director NameMr Robert Deith
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address2 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Secretary NameMiss Michele Clarissa Fairlie
NationalityBritish
StatusResigned
Appointed20 July 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence Address21 Corporation Street
London
E15 3HB
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address266-270 Gunnersbury Avenue
London
W4 5QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
15 April 2000New director appointed (6 pages)
15 April 2000Director resigned (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 May 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 August 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
28 August 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
3 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(5 pages)
9 January 1997Accounts for a dormant company made up to 31 January 1996 (4 pages)
8 September 1996New secretary appointed (2 pages)
20 May 1996Accounts for a dormant company made up to 31 January 1995 (4 pages)
11 December 1995Registered office changed on 11/12/95 from: 247, cromwell road, london. SW5 9GA (1 page)
5 September 1995Secretary resigned (2 pages)