Company NameSHX Limited
Company StatusDissolved
Company Number02865390
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NamesGatespark Limited and SHL Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngela Marie Bradley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Thame
Oxfordshire
OX9 2AN
Director NameMr John Mark David Smithson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Thame
Oxfordshire
OX9 2AN
Secretary NameMr John Mark David Smithson
NationalityBritish
StatusClosed
Appointed30 September 1999(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Thame
Oxfordshire
OX9 2AN
Director NameKevin Michael Hodgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1993(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address27 Tamar Way
Didcot
Oxfordshire
Ox11 7qh
OX11 7QH
Director Name!R Michael Antony Leggett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1998)
RoleChartered Accountant
Correspondence AddressThe Old School
West End
Chadlington
Oxfordshire
OX7 3NJ
Director NameJames Huw O'Neill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 22 March 2001)
RoleComputer Systems Consultant
Correspondence Address6 Stour Close
Didcot
Oxfordshire
OX11 7QE
Secretary NameCollingwood Arthur O'Neill
NationalityBritish
StatusResigned
Appointed01 July 1994(8 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 February 1995)
RoleChartered Accountant
Correspondence Address1 Longlands Spinney
Charmandean
Worthing
West Sussex
BN14 9NU
Director NameCollingwood Arthur O'Neill
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1998)
RoleChartered Accountant
Correspondence Address1 Longlands Spinney
Charmandean
Worthing
West Sussex
BN14 9NU
Secretary NameRosalyn Hodgins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 26 September 1995)
RoleComputer Consultant
Correspondence Address27 Tamar Way
Didcot
Oxfordshire
OX11 7QH
Secretary NameRosalyn Hodgins
NationalityBritish
StatusResigned
Appointed24 February 1995(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 26 September 1995)
RoleComputer Consultant
Correspondence Address27 Tamar Way
Didcot
Oxfordshire
OX11 7QH
Secretary Name!R Michael Antony Leggett
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressThe Old School
West End
Chadlington
Oxfordshire
OX7 3NJ
Director NamePeter Brian White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Cottage
Upperton, Brightwell Baldwin
Watlington
Oxfordshire
OX9 5NY
Director NameRobert Charles Jefferson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleBusinessman
Correspondence AddressBurland House
Bittadon
Barnstaple
Devon
EX31 4HJ
Secretary NameJennifer Anne Piggott
NationalityBritish
StatusResigned
Appointed28 May 1998(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address108 Terrace Road
Walton On Thames
Surrey
KT12 2EA
Secretary NameDavid Stanton
NationalityBritish
StatusResigned
Appointed24 December 1998(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 1999)
RoleFinancial Controller
Correspondence Address3 Butler Road
Bagshot
Surrey
GU19 5QF
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£175,777
Cash£268
Current Liabilities£243,260

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 75,675
(5 pages)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 75,675
(5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
14 March 2008Return made up to 20/12/07; full list of members (3 pages)
14 March 2008Return made up to 20/12/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 February 2007Return made up to 20/12/06; full list of members (7 pages)
20 February 2007Return made up to 20/12/06; full list of members (7 pages)
6 February 2006Return made up to 20/12/05; full list of members (7 pages)
6 February 2006Return made up to 20/12/05; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 July 2005Registered office changed on 14/07/05 from: 1 bickenhall mansions, bickenhall street, london, W1U 6BP (1 page)
14 July 2005Registered office changed on 14/07/05 from: 1 bickenhall mansions, bickenhall street, london, W1U 6BP (1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 January 2005Return made up to 20/12/04; full list of members (7 pages)
5 January 2005Return made up to 20/12/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
12 January 2004Return made up to 20/12/03; full list of members (8 pages)
12 January 2004Return made up to 20/12/03; full list of members (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
20 February 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
20 February 2002Return made up to 20/12/01; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
3 April 2001Return made up to 20/12/00; full list of members (7 pages)
3 April 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2001Full accounts made up to 31 March 2000 (13 pages)
26 February 2001Full accounts made up to 31 March 2000 (13 pages)
26 January 2000Return made up to 20/12/99; full list of members (9 pages)
26 January 2000Registered office changed on 26/01/00 from: c/o haulage systems LTD, shx LIMITED unit 1, newlands drive poyle slough, berkshire SL3 0DX (1 page)
26 January 2000Registered office changed on 26/01/00 from: c/o haulage systems LTD, shx LIMITED unit 1, newlands drive poyle slough, berkshire SL3 0DX (1 page)
26 January 2000Return made up to 20/12/99; full list of members (9 pages)
22 November 1999Auditor's resignation (1 page)
22 November 1999Auditor's resignation (1 page)
22 November 1999Full accounts made up to 31 March 1999 (16 pages)
22 November 1999Full accounts made up to 31 March 1999 (16 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Full accounts made up to 30 June 1998 (16 pages)
26 January 1999Full accounts made up to 30 June 1998 (16 pages)
20 January 1999Return made up to 20/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1999Return made up to 20/12/98; full list of members (6 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
20 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
20 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned;director resigned (1 page)
24 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 June 1998Re-registration of Memorandum and Articles (15 pages)
24 June 1998Application for reregistration from PLC to private (1 page)
24 June 1998Application for reregistration from PLC to private (1 page)
24 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 June 1998Re-registration of Memorandum and Articles (15 pages)
7 May 1998Declaration of mortgage charge released/ceased (2 pages)
7 May 1998Declaration of mortgage charge released/ceased (2 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
18 December 1997Full accounts made up to 30 June 1997 (16 pages)
18 December 1997Full accounts made up to 30 June 1997 (16 pages)
16 December 1997Return made up to 20/12/97; no change of members (4 pages)
16 December 1997Return made up to 20/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1997Return made up to 20/12/96; full list of members (6 pages)
27 February 1997Return made up to 20/12/96; full list of members (6 pages)
6 November 1996Full accounts made up to 30 June 1996 (17 pages)
6 November 1996Full accounts made up to 30 June 1996 (17 pages)
18 March 1996Return made up to 20/12/95; full list of members (6 pages)
18 March 1996Return made up to 20/12/95; full list of members (6 pages)
2 March 1996Full accounts made up to 30 June 1995 (19 pages)
2 March 1996Full accounts made up to 30 June 1995 (19 pages)
11 February 1996Ad 24/05/94--------- £ si 5675@1 (2 pages)
11 February 1996Ad 24/05/94--------- £ si 5675@1 (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Secretary resigned (1 page)
3 October 1995New secretary appointed (2 pages)
17 August 1995Full accounts made up to 30 June 1994 (17 pages)
17 August 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)