Company NameShrewsbury Estates (Investments) Limited
Company StatusDissolved
Company Number03040089
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameMarketvale Investments 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 David Berk
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ascot Close
The Meads
Eastbourne
East Sussex
BN20 7HL
Director NameMrs Fay Marilyn Berk
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cumberland Terrace
London
NW1 4HJ
Director NameMr Harvey Adrian Berk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sheldon Avenue
Highgate
London
N6 4JS
Director NameMr John Anthony Berk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cumberland Terrace
London
NW1 4HJ
Secretary NameMr John Anthony Berk
NationalityBritish
StatusClosed
Appointed07 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cumberland Terrace
London
NW1 4HJ
Director NameHarold Michael Myers
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleAccountant
Correspondence Address30
Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCS
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCS
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Application for striking-off (1 page)
9 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
6 April 2001Return made up to 30/03/01; full list of members (6 pages)
20 January 2001Director's particulars changed (1 page)
7 December 2000Full accounts made up to 31 May 2000 (8 pages)
5 May 2000Return made up to 30/03/00; full list of members (7 pages)
20 December 1999Full accounts made up to 31 May 1999 (8 pages)
16 April 1999Return made up to 30/03/99; full list of members (10 pages)
22 January 1999Full accounts made up to 31 May 1998 (8 pages)
18 April 1998Return made up to 30/03/98; no change of members (9 pages)
14 January 1998Full accounts made up to 31 May 1997 (8 pages)
15 April 1997Return made up to 30/03/97; no change of members (9 pages)
10 March 1997Full accounts made up to 31 May 1996 (9 pages)
25 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 1996Director's particulars changed (1 page)
3 June 1995Particulars of mortgage/charge (4 pages)
3 June 1995Particulars of mortgage/charge (4 pages)
3 June 1995Particulars of mortgage/charge (8 pages)
3 May 1995Memorandum and Articles of Association (26 pages)
24 April 1995Company name changed marketvale investments LIMITED\certificate issued on 25/04/95 (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995Director resigned;new director appointed (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995Accounting reference date notified as 31/05 (1 page)
13 April 1995Location of register of members (1 page)
13 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
6 April 1995Director resigned;new director appointed (6 pages)
6 April 1995Registered office changed on 06/04/95 from: 83 leonard street london EC2A 4QS (1 page)
30 March 1995Incorporation (30 pages)