SHIREBROOK FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

SHIREBROOK FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04084178

Incorporation date

04/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon28/03/2018
Final Gazette dissolved following liquidation
dot icon28/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2017
Liquidators' statement of receipts and payments to 2017-04-11
dot icon15/07/2016
Liquidators' statement of receipts and payments to 2016-04-11
dot icon07/06/2015
Liquidators' statement of receipts and payments to 2015-04-11
dot icon11/06/2014
Liquidators' statement of receipts and payments to 2014-04-11
dot icon15/05/2013
Registered office address changed from Lancaster House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY on 2013-05-16
dot icon24/04/2013
Statement of affairs with form 4.19
dot icon24/04/2013
Resolutions
dot icon24/04/2013
Appointment of a voluntary liquidator
dot icon17/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2011
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon26/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon21/10/2010
Appointment of Mr Peter Edward Palmer as a secretary
dot icon20/10/2010
Termination of appointment of Martin Sumner as a secretary
dot icon06/09/2010
Termination of appointment of Anthony Leah as a director
dot icon11/02/2010
Termination of appointment of Steven Thompson as a director
dot icon17/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon17/11/2009
Director's details changed for Anthony Clive Leah on 2009-11-02
dot icon17/11/2009
Director's details changed for Martin Paul Sumner on 2009-11-02
dot icon17/11/2009
Director's details changed for Steven Ray Thompson on 2009-11-02
dot icon17/11/2009
Director's details changed for Steven Andrew Moffat on 2009-11-02
dot icon12/11/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/11/2008
Appointment terminated director andrew griffin
dot icon06/11/2008
Return made up to 05/10/08; full list of members
dot icon06/11/2008
Director and secretary's change of particulars / martin sumner / 01/10/2008
dot icon20/05/2008
Return made up to 05/10/07; full list of members
dot icon12/03/2008
Director appointed mr andrew john griffin
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon03/07/2007
Declaration of assistance for shares acquisition
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Registered office changed on 04/07/07 from: lancaster house ackhurst business park foxhole road chorley lancashire PR7 1NY
dot icon03/07/2007
Secretary resigned;director resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New secretary appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Registered office changed on 21/06/07 from: hilltop farm asenby thirsk north yorkshire YO7 3QN
dot icon20/06/2007
Director resigned
dot icon28/04/2007
Auditor's resignation
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon26/11/2006
Resolutions
dot icon26/11/2006
Resolutions
dot icon26/11/2006
£ sr 1000@1 17/07/06
dot icon01/11/2006
Return made up to 05/10/06; full list of members
dot icon08/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
Miscellaneous
dot icon25/06/2006
Auditor's resignation
dot icon11/04/2006
Certificate of change of name
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 05/10/05; full list of members
dot icon16/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
New director appointed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon02/11/2004
Return made up to 05/10/04; full list of members
dot icon08/08/2004
Registered office changed on 09/08/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB
dot icon01/08/2004
Full accounts made up to 2003-03-31
dot icon12/10/2003
Return made up to 05/10/03; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Registered office changed on 30/11/02 from: 41 norwood park huddersfield west yorkshire HD2 2DU
dot icon15/11/2002
£ ic 25000/21000 29/10/02 £ sr 4000@1=4000
dot icon15/11/2002
Resolutions
dot icon07/11/2002
Director resigned
dot icon01/11/2002
Return made up to 05/10/02; full list of members
dot icon19/08/2002
Full accounts made up to 2002-03-31
dot icon22/11/2001
Director resigned
dot icon11/11/2001
Return made up to 05/10/01; full list of members
dot icon04/11/2001
Director resigned
dot icon01/02/2001
Ad 21/11/00--------- £ si 24999@1=24999 £ ic 1/25000
dot icon01/02/2001
Nc inc already adjusted 21/11/00
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon24/01/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon14/01/2001
Registered office changed on 15/01/01 from: senator house, 85 queen victoria street, london EC4V 4JL
dot icon14/01/2001
Director resigned
dot icon14/01/2001
Secretary resigned
dot icon14/01/2001
New secretary appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon22/11/2000
Certificate of change of name
dot icon10/10/2000
Registered office changed on 11/10/00 from: 120 east road london N1 6AA
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
Resolutions
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK REGISTRARS LIMITED
Nominee Director
05/10/2000 - 05/10/2000
812
EXCELLET INVESTMENTS LIMITED
Corporate Secretary
05/10/2000 - 21/11/2000
374
Leah, Anthony Clive
Director
21/11/2000 - 31/05/2010
-
Palmer, Peter Edward
Director
14/02/2005 - 07/06/2007
41
Jackson, David James
Director
21/11/2000 - 07/06/2007
68

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 SHIREBROOK FINANCIAL SERVICES LIMITED

SHIREBROOK FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 04/10/2000 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. There are currently 3 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 SHIREBROOK FINANCIAL SERVICES LIMITED?

toggle

SHIREBROOK FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 04/10/2000 and dissolved on 28/03/2018.

Where is SHIREBROOK FINANCIAL SERVICES LIMITED located?

toggle

SHIREBROOK FINANCIAL SERVICES LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What does SHIREBROOK FINANCIAL SERVICES LIMITED do?

toggle

SHIREBROOK FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SHIREBROOK FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 28/03/2018: Final Gazette dissolved following liquidation.