Company NameShirecroft Llp
Company StatusDissolved
Company NumberOC365589
CategoryLimited Liability Partnership
Incorporation Date15 June 2011(12 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameSalvador Llp

Directors

LLP Member NameMr Gary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Street
Miln Row
Rochdale
OL16 3ND
LLP Member NameMr Howard Paul Donald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Street
Miln Row
Rochdale
OL16 3ND
LLP Member NameMark Anthony Owen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Street
Miln Row
Rochdale
OL16 3ND
LLP Member NameJonathan Peter Wild
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Street
Miln Row
Rochdale
OL16 3ND
LLP Designated Member NameMr Peter Bryan Hackleton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffrey Champness Lion House
Red Lion Street
London
WC1R 4GB
LLP Designated Member NameMr Julian Peter Hedley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffrey Champness Lion House
Red Lion Street
London
WC1R 4GB
LLP Designated Member NameBasinghall Limited (Corporation)
StatusResigned
Appointed15 June 2011(same day as company formation)
Correspondence Address5th Floor
46 Gresham Street
London
EC2V 7AY
LLP Designated Member NameLothbury Finance Limited (Corporation)
StatusResigned
Appointed15 June 2011(same day as company formation)
Correspondence Address5th Floor
46 Gresham Street
London
EC2V 7AY

Contact

Websitewww.shirecroft.co.uk
Email address[email protected]
Telephone07 973619477
Telephone regionMobile

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,817,556
Cash£141,677
Current Liabilities£56,018

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the limited liability partnership off the register (4 pages)
26 September 2015Application to strike the limited liability partnership off the register (4 pages)
9 July 2015Annual return made up to 15 June 2015 (7 pages)
9 July 2015Annual return made up to 15 June 2015 (7 pages)
23 June 2015Appointment of Julian Peter Hedley as a member on 8 June 2015 (3 pages)
23 June 2015Appointment of Julian Peter Hedley as a member on 8 June 2015 (3 pages)
23 June 2015Appointment of Julian Peter Hedley as a member on 8 June 2015 (3 pages)
22 June 2015Appointment of Peter Bryan Hackleton as a member on 8 June 2015 (3 pages)
22 June 2015Appointment of Peter Bryan Hackleton as a member on 8 June 2015 (3 pages)
22 June 2015Appointment of Peter Bryan Hackleton as a member on 8 June 2015 (3 pages)
19 June 2015Termination of appointment of Lothbury Finance Limited as a member on 8 June 2015 (2 pages)
19 June 2015Termination of appointment of Basinghall Limited as a member on 8 June 2015 (2 pages)
19 June 2015Termination of appointment of Basinghall Limited as a member on 8 June 2015 (2 pages)
19 June 2015Termination of appointment of Basinghall Limited as a member on 8 June 2015 (2 pages)
19 June 2015Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW to Lion House Red Lion Street London WC1R 4GB on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Lothbury Finance Limited as a member on 8 June 2015 (2 pages)
19 June 2015Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW to Lion House Red Lion Street London WC1R 4GB on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Lothbury Finance Limited as a member on 8 June 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 June 2014Annual return made up to 15 June 2014 (7 pages)
26 June 2014Annual return made up to 15 June 2014 (7 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 July 2013Annual return made up to 15 June 2013 (7 pages)
22 July 2013Annual return made up to 15 June 2013 (7 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Resignation of an auditor (1 page)
5 January 2013Resignation of an auditor (1 page)
27 September 2012Annual return made up to 15 June 2012 (7 pages)
27 September 2012Annual return made up to 15 June 2012 (7 pages)
10 February 2012Current accounting period shortened from 30 June 2012 to 5 April 2012 (3 pages)
10 February 2012Current accounting period shortened from 30 June 2012 to 5 April 2012 (3 pages)
10 February 2012Current accounting period shortened from 30 June 2012 to 5 April 2012 (3 pages)
28 November 2011Member's details changed for Mark Anthony Owen on 17 November 2011 (3 pages)
28 November 2011Member's details changed for Mark Anthony Owen on 17 November 2011 (3 pages)
28 November 2011Member's details changed for Gary Barlow on 17 November 2011 (3 pages)
28 November 2011Member's details changed for Gary Barlow on 17 November 2011 (3 pages)
21 October 2011Appointment of Howard Paul Donald as a member (3 pages)
21 October 2011Appointment of Jonathan Peter Wild as a member (3 pages)
21 October 2011Appointment of Gary Barlow as a member (3 pages)
21 October 2011Appointment of Howard Paul Donald as a member (3 pages)
21 October 2011Appointment of Jonathan Peter Wild as a member (3 pages)
21 October 2011Appointment of Gary Barlow as a member (3 pages)
21 October 2011Appointment of Mark Anthony Owen as a member (3 pages)
21 October 2011Appointment of Mark Anthony Owen as a member (3 pages)
19 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
19 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
8 July 2011Company name changed salvador LLP\certificate issued on 08/07/11
  • LLNM01 ‐ Change of name notice
(3 pages)
8 July 2011Company name changed salvador LLP\certificate issued on 08/07/11
  • LLNM01 ‐ Change of name notice
(3 pages)
15 June 2011Incorporation of a limited liability partnership (6 pages)
15 June 2011Incorporation of a limited liability partnership (6 pages)