Company NameShiers Diving Group Limited
DirectorsNicholas Alan Pearson and Jane Elizabeth Read
Company StatusDissolved
Company Number05042701
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Previous NamesH S (87) Limited and Shiers Diving Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Alan Pearson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(4 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressRosebay 36 Station Road
Ormesby
St Margaret
Norfolk
NR29 3NH
Director NameJane Elizabeth Read
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(11 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Correspondence AddressRosebay 36 Station Road
Ormesby St Margaret
Norfolk
NR29 3NH
Secretary NameJane Elizabeth Read
NationalityBritish
StatusCurrent
Appointed01 February 2005(11 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Correspondence AddressRosebay 36 Station Road
Ormesby St Margaret
Norfolk
NR29 3NH
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameChristopher Antony Stangoe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressBriarmead
High Street Greatham
Hartlepool
Cleveland
TS25 2EJ
Secretary NameChristopher Antony Stangoe
NationalityBritish
StatusResigned
Appointed30 March 2004(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressBriarmead
High Street Greatham
Hartlepool
Cleveland
TS25 2EJ
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW
Secretary NameH S Formations Limited (Corporation)
StatusResigned
Appointed11 March 2004(4 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 March 2004)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2007Administrator's progress report (8 pages)
11 June 2007Administrator's progress report (6 pages)
30 May 2007Notice of move from Administration to Dissolution (8 pages)
30 October 2006Administrator's progress report (4 pages)
30 October 2006Notice of extension of period of Administration (1 page)
15 June 2006Administrator's progress report (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 January 2006Statement of administrator's proposal (3 pages)
22 November 2005Registered office changed on 22/11/05 from: vanguard house gapton hall industrial estate great yarmouth norfolk NR31 0NT (1 page)
14 November 2005Appointment of an administrator (1 page)
29 April 2005Return made up to 12/02/05; full list of members (7 pages)
22 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 February 2005Particulars of mortgage/charge (16 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Registered office changed on 09/02/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
9 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005Secretary resigned;director resigned (1 page)
5 February 2005Particulars of mortgage/charge (3 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: vanguard house vanguard road gapton hall industrial estate great yarmouth norfolk NR31 0NT (1 page)
4 June 2004Company name changed shiers diving LIMITED\certificate issued on 04/06/04 (2 pages)
21 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: 346 glossop road sheffield S10 2HW (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Company name changed h s (87) LIMITED\certificate issued on 11/03/04 (2 pages)