Company NameDavid Shirley Associates Limited
Company StatusDissolved
Company Number05175066
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Shirley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Upper Pines
Woodmansterne
Banstead
Surrey
SM7 3PU
Secretary NameMrs Linda Shirley
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Upper Pines
Woodmansterne
Banstead
Surrey
SM7 3PU
Director NameMrs Linda Shirley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(3 months, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 07 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Upper Pines
Woodmansterne
Banstead
Surrey
SM7 3PU
Director NameNeil Shirley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Upper Pines
Woodmansterne
Banstead
Surrey
SM7 3PU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.recruitmentfinancialservices.com

Location

Registered Address44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

71 at £1Linda Shirley
71.00%
Ordinary
29 at £1David Shirley
29.00%
Ordinary

Financials

Year2014
Net Worth£3,905
Cash£4,933
Current Liabilities£1,028

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 3 August 2015 (1 page)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 3 August 2015 (1 page)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 August 2010Director's details changed for David Shirley on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Linda Shirley on 9 July 2010 (2 pages)
5 August 2010Director's details changed for David Shirley on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for David Shirley on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Linda Shirley on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Linda Shirley on 9 July 2010 (2 pages)
29 July 2010Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 July 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 August 2008Return made up to 09/07/08; full list of members (4 pages)
4 August 2008Return made up to 09/07/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
8 August 2006Return made up to 09/07/06; full list of members (3 pages)
8 August 2006Return made up to 09/07/06; full list of members (3 pages)
28 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2004Registered office changed on 26/07/04 from: turpin barker armstrong allen house 1 westmead road sutton surrey SM1 4LA (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: turpin barker armstrong allen house 1 westmead road sutton surrey SM1 4LA (1 page)
26 July 2004Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
9 July 2004Incorporation (7 pages)
9 July 2004Incorporation (7 pages)