SHAREHOLDER INVESTMENTS RESEARCH LIMITED

Register to unlock more data on OkredoRegister

SHAREHOLDER INVESTMENTS RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01475068

Incorporation date

24/01/1980

Size

Dormant

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8AECopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1987)
dot icon30/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2013
First Gazette notice for voluntary strike-off
dot icon03/01/2013
Application to strike the company off the register
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/07/2012
Termination of appointment of Jochen Braasch as a director on 2012-07-19
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon20/07/2011
Termination of appointment of James Hood as a director
dot icon16/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon31/01/2011
Appointment of Mr Nicholas Stuart Robert Oldfield as a director
dot icon24/01/2011
Appointment of Nazir Sarkar as a director
dot icon11/11/2010
Termination of appointment of Christopher Morris as a director
dot icon13/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon20/08/2010
Appointment of Jochen Braasch as a director
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Llewellyn Kevan Botha on 2009-10-02
dot icon22/12/2009
Director's details changed for Mr Christopher John Morris on 2009-10-22
dot icon22/12/2009
Director's details changed for Mr James Terence Hood on 2009-10-22
dot icon16/09/2009
Director appointed mr. James terence hood
dot icon17/03/2009
Full accounts made up to 2008-06-30
dot icon16/01/2009
Return made up to 06/10/08; full list of members
dot icon27/08/2008
Director's Change of Particulars / christopher morris / 27/08/2008 / HouseName/Number was: , now: 608; Street was: 705 tead froad shad thames, now: spice quay heights 32 shad thames; Post Code was: SE1 2AS, now: SE1 2YL
dot icon27/02/2008
Appointment Terminated Director jason smith
dot icon27/02/2008
Appointment Terminated Director william crosby
dot icon03/01/2008
Full accounts made up to 2007-06-30
dot icon14/11/2007
Return made up to 06/10/07; full list of members
dot icon12/06/2007
New director appointed
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon06/12/2006
Return made up to 06/10/06; full list of members
dot icon17/10/2006
Full accounts made up to 2005-06-30
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Secretary resigned
dot icon26/01/2006
Return made up to 06/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-06-30
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New director appointed
dot icon31/03/2005
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon10/03/2005
Full accounts made up to 2003-05-31
dot icon04/01/2005
Director resigned
dot icon02/11/2004
Return made up to 06/10/04; full list of members
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Secretary resigned
dot icon24/09/2004
Registered office changed on 24/09/04 from: crosby court 38 bishopsgate london EC2N 4AF
dot icon25/05/2004
Director's particulars changed
dot icon02/04/2004
Delivery ext'd 3 mth 31/05/03
dot icon13/02/2004
Director resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
Return made up to 06/10/03; full list of members
dot icon29/10/2003
Location of debenture register address changed
dot icon20/10/2003
Full accounts made up to 2002-05-31
dot icon26/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon12/03/2003
Delivery ext'd 3 mth 31/05/02
dot icon16/11/2002
Return made up to 06/10/02; full list of members
dot icon16/11/2002
Location of register of members address changed
dot icon12/11/2002
Director resigned
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
New secretary appointed
dot icon29/03/2002
Full accounts made up to 2001-05-31
dot icon12/12/2001
Return made up to 06/10/01; full list of members
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon27/11/2000
Return made up to 06/10/00; full list of members
dot icon27/11/2000
Location of register of members
dot icon27/11/2000
Director's particulars changed
dot icon08/09/2000
Director's particulars changed
dot icon22/08/2000
Particulars of mortgage/charge
dot icon27/07/2000
Resolutions
dot icon05/06/2000
New director appointed
dot icon24/03/2000
Full accounts made up to 1999-05-31
dot icon29/12/1999
Delivery ext'd 3 mth 31/05/99
dot icon22/12/1999
Return made up to 06/10/99; full list of members
dot icon01/11/1999
Certificate of re-registration from Public Limited Company to Private
dot icon01/11/1999
Re-registration of Memorandum and Articles
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Application for reregistration from PLC to private
dot icon01/11/1999
Registered office changed on 01/11/99 from: 25 new street square london EC4A 3LN
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon26/05/1999
Full accounts made up to 1998-09-30
dot icon02/03/1999
Accounting reference date shortened from 30/09/99 to 31/05/99
dot icon03/02/1999
Registered office changed on 03/02/99 from: 75 carter lane london EC4V 5EP
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
Secretary resigned
dot icon22/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon20/10/1998
Return made up to 06/10/98; no change of members
dot icon20/10/1998
Director's particulars changed
dot icon14/09/1998
New secretary appointed
dot icon14/09/1998
Secretary resigned
dot icon26/03/1998
New director appointed
dot icon10/03/1998
Certificate of re-registration from Private to Public Limited Company
dot icon10/03/1998
Auditor's report
dot icon10/03/1998
Re-registration of Memorandum and Articles
dot icon10/03/1998
Auditor's statement
dot icon10/03/1998
Declaration on reregistration from private to PLC
dot icon10/03/1998
Application for reregistration from private to PLC
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon09/03/1998
Full accounts made up to 1997-09-30
dot icon13/01/1998
Ad 09/05/97--------- £ si 50000@1
dot icon09/12/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon17/10/1997
New secretary appointed
dot icon17/10/1997
Return made up to 06/10/97; full list of members
dot icon17/10/1997
Secretary resigned
dot icon15/05/1997
Nc inc already adjusted 16/04/97
dot icon10/03/1997
Balance Sheet
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/11/1996
Return made up to 06/10/96; no change of members
dot icon20/08/1996
Registered office changed on 20/08/96 from: farringdon house 105/107 farringdon road london EC1R 3BT
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon11/10/1995
Return made up to 06/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 06/10/94; full list of members
dot icon26/10/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon26/07/1994
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
Return made up to 10/10/93; full list of members
dot icon19/07/1993
Accounts for a small company made up to 1993-03-31
dot icon13/05/1993
£ ic 5000/3250 26/02/93 £ sr 1750@1=1750
dot icon21/04/1993
New director appointed
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director's particulars changed;director resigned
dot icon18/03/1993
New director appointed
dot icon18/10/1992
Return made up to 10/10/92; no change of members
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon15/10/1991
Accounts for a small company made up to 1991-03-31
dot icon15/10/1991
Return made up to 10/10/91; no change of members
dot icon19/10/1990
Accounts for a small company made up to 1990-03-31
dot icon19/10/1990
Return made up to 10/10/90; full list of members
dot icon18/12/1989
Certificate of change of name
dot icon25/08/1989
Full accounts made up to 1989-03-31
dot icon25/08/1989
Return made up to 04/07/89; full list of members
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon15/02/1989
Return made up to 26/01/89; full list of members
dot icon24/11/1988
Registered office changed on 24/11/88 from: 3 windy ridge park farm rd bickley kent BR1 2RQ
dot icon20/10/1988
Director resigned
dot icon05/05/1988
Full accounts made up to 1987-03-31
dot icon05/05/1988
Return made up to 01/01/88; full list of members
dot icon21/10/1987
New director appointed
dot icon20/05/1987
Return made up to 05/01/87; full list of members
dot icon16/04/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corney, Darryl John
Director
28/04/2004 - 31/01/2006
60
Oldfield, Nicholas Stuart Robert
Director
21/01/2011 - Present
36
Braasch, Jochen
Director
03/08/2010 - 19/07/2012
22
Crosby, William Stuart
Director
09/05/2006 - 26/01/2008
16
Smith, Jason Leigh
Director
11/06/2007 - 26/02/2008
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHAREHOLDER INVESTMENTS RESEARCH LIMITED

SHAREHOLDER INVESTMENTS RESEARCH LIMITED is an(a) Dissolved company incorporated on 24/01/1980 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHAREHOLDER INVESTMENTS RESEARCH LIMITED?

toggle

SHAREHOLDER INVESTMENTS RESEARCH LIMITED is currently Dissolved. It was registered on 24/01/1980 and dissolved on 30/04/2013.

Where is SHAREHOLDER INVESTMENTS RESEARCH LIMITED located?

toggle

SHAREHOLDER INVESTMENTS RESEARCH LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8AE.

What does SHAREHOLDER INVESTMENTS RESEARCH LIMITED do?

toggle

SHAREHOLDER INVESTMENTS RESEARCH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SHAREHOLDER INVESTMENTS RESEARCH LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved via voluntary strike-off.