Company NameShirley Avenue Limited
Company StatusDissolved
Company Number02910147
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date28 December 2017 (6 years, 3 months ago)
Previous NameTranmar (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Campbell Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameAnneliese Erna Campbell Smith
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleSecretary
Correspondence Address46 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameMartin Paul Campbell Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(8 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2015)
RoleInternal Auditor
Country of ResidenceEngland
Correspondence Address22 Western Road
Sutton
Surrey
SM1 2TE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 17 Building 6
Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£916,710
Cash£1,736,692
Current Liabilities£823,501

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 December 2017Final Gazette dissolved following liquidation (1 page)
28 December 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
28 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
11 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (9 pages)
11 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (9 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
24 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
24 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
23 November 2015Registered office address changed from 46 Shirley Avenue Cheam Sutton Surrey SM2 7QR to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from 46 Shirley Avenue Cheam Sutton Surrey SM2 7QR to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 23 November 2015 (2 pages)
16 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
(1 page)
16 November 2015Appointment of a voluntary liquidator (1 page)
16 November 2015Declaration of solvency (3 pages)
16 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
(1 page)
16 November 2015Appointment of a voluntary liquidator (1 page)
16 November 2015Declaration of solvency (3 pages)
2 November 2015Change of name notice (2 pages)
2 November 2015Change of name notice (2 pages)
2 November 2015Company name changed tranmar (uk) LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-10-22
(2 pages)
2 November 2015Company name changed tranmar (uk) LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-10-22
(2 pages)
14 October 2015Termination of appointment of Martin Paul Campbell Smith as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Martin Paul Campbell Smith as a director on 30 September 2015 (1 page)
5 May 2015Accounts for a small company made up to 30 June 2014 (6 pages)
5 May 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Director's details changed for Martin Paul Campbell Smith on 15 February 2015 (2 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Director's details changed for Martin Paul Campbell Smith on 15 February 2015 (2 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Director's details changed for Martin Paul Campbell Smith on 1 August 2013 (2 pages)
26 March 2014Director's details changed for Martin Paul Campbell Smith on 1 August 2013 (2 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Director's details changed for Martin Paul Campbell Smith on 1 August 2013 (2 pages)
13 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
13 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
31 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
23 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
12 December 2011Termination of appointment of Anneliese Campbell Smith as a secretary (1 page)
12 December 2011Termination of appointment of Anneliese Campbell Smith as a secretary (1 page)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 November 2010Full accounts made up to 30 June 2010 (14 pages)
30 November 2010Full accounts made up to 30 June 2010 (14 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Trevor Campbell Smith on 18 March 2010 (2 pages)
9 April 2010Director's details changed for Martin Paul Campbell Smith on 18 March 2010 (2 pages)
9 April 2010Director's details changed for Trevor Campbell Smith on 18 March 2010 (2 pages)
9 April 2010Director's details changed for Martin Paul Campbell Smith on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Martin Paul Campbell Smith on 28 October 2002 (1 page)
31 March 2010Director's details changed for Martin Paul Campbell Smith on 28 October 2002 (1 page)
9 November 2009Full accounts made up to 30 June 2009 (18 pages)
9 November 2009Full accounts made up to 30 June 2009 (18 pages)
2 April 2009Return made up to 18/03/09; full list of members (4 pages)
2 April 2009Return made up to 18/03/09; full list of members (4 pages)
21 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
21 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
2 April 2008Return made up to 18/03/08; full list of members (4 pages)
2 April 2008Return made up to 18/03/08; full list of members (4 pages)
2 December 2007Full accounts made up to 30 June 2007 (18 pages)
2 December 2007Full accounts made up to 30 June 2007 (18 pages)
27 March 2007Return made up to 18/03/07; full list of members (7 pages)
27 March 2007Return made up to 18/03/07; full list of members (7 pages)
23 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 March 2006Return made up to 18/03/06; full list of members (7 pages)
24 March 2006Return made up to 18/03/06; full list of members (7 pages)
22 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
22 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
1 April 2005Return made up to 18/03/05; full list of members (7 pages)
1 April 2005Return made up to 18/03/05; full list of members (7 pages)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
8 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
29 March 2004Return made up to 18/03/04; full list of members (7 pages)
29 March 2004Return made up to 18/03/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (4 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (4 pages)
2 April 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
14 November 2002New director appointed (2 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
28 March 2000Return made up to 18/03/00; full list of members (6 pages)
28 March 2000Return made up to 18/03/00; full list of members (6 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 April 1999Return made up to 18/03/99; no change of members (4 pages)
7 April 1999Return made up to 18/03/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Return made up to 18/03/98; full list of members (6 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Secretary's particulars changed (1 page)
23 March 1998Secretary's particulars changed (1 page)
23 March 1998Return made up to 18/03/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 12 west drive cheam sutton surrey SM2 7NA (1 page)
21 July 1997Registered office changed on 21/07/97 from: 12 west drive cheam sutton surrey SM2 7NA (1 page)
6 April 1997Return made up to 18/03/97; no change of members (4 pages)
6 April 1997Return made up to 18/03/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 April 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
9 April 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/95
(6 pages)
9 April 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 March 1994Incorporation (15 pages)
18 March 1994Incorporation (15 pages)