Company NameRichard Shirley Associates Limited
Company StatusDissolved
Company Number02862874
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameWorkforce Southwest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Kenneth Shirley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameIsabel Friederike Shirley
NationalityBritish
StatusClosed
Appointed20 July 2001(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence AddressFlat 1
33 Churton Street
London
SW1V 2LT
Director NameMrs Friederike Ilse Cecile Shirley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleTeacher
Correspondence Address9 Queens Terrace
Exeter
Devon
EX4 4HR
Secretary NameRichard Kenneth Shirley
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Queens Terrace
Exeter
Devon
EX4 4HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Churton Street
London
SW1V 2LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (1 page)
2 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 November 2007Return made up to 15/10/07; no change of members (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 October 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2006Registered office changed on 22/08/06 from: 12 feltham avenue east molesey surrey KT8 9BL (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 November 2005Return made up to 15/10/05; full list of members (6 pages)
21 October 2004Return made up to 15/10/04; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 November 2003Return made up to 15/10/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
3 January 2003Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
14 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Company name changed workforce southwest LIMITED\certificate issued on 01/03/01 (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 new north road exeter devon EX4 4HH (1 page)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
17 November 2000Return made up to 15/10/00; full list of members (6 pages)
11 February 2000Registered office changed on 11/02/00 from: pitt farm leighland, roadwater watchet somerset TA23 0RP (1 page)
29 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
18 August 1999Full accounts made up to 31 March 1999 (10 pages)
8 June 1999Memorandum and Articles of Association (10 pages)
27 May 1999Company name changed city house services LIMITED\certificate issued on 28/05/99 (2 pages)
5 January 1999Return made up to 15/10/98; no change of members (4 pages)
18 March 1998Ad 22/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 January 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
18 November 1997Return made up to 15/10/97; no change of members (4 pages)
13 November 1996Accounts for a dormant company made up to 31 October 1996 (3 pages)
29 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
12 May 1996Return made up to 15/10/95; no change of members
  • 363(287) ‐ Registered office changed on 12/05/96
(4 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
14 August 1995Registered office changed on 14/08/95 from: sardinia house sardinia street london WC2A 3LZ (1 page)