Company NameShorrock Industrial Hygiene Limited
Company StatusDissolved
Company Number00362175
CategoryPrivate Limited Company
Incorporation Date3 July 1940(83 years, 10 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janet Rankin Shorrock
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1990(50 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressLittle Dean Smithills Dean Road
Bolton
Lancashire
BL1 7NP
Director NameMr Keith Entwistle Shorrock
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1990(50 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Dean Smithills Dean Road
Bolton
Lancashire
BL1 7NP
Secretary NameMrs Dorothy Anne Baker
NationalityBritish
StatusClosed
Appointed04 December 1990(50 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address27 Cambridge Street
Atherton
Manchester
Lancashire
M46 0BX
Director NameIan James Eckersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(53 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 22 November 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameJulia Hazel Peterson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(53 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 22 November 2005)
RoleSales Manager
Correspondence Address284 Hyde End Road
Spencers Wood
Reading
Berkshire
RG7 1DN
Director NameMrs Anne Carole Eckersley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(53 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 22 November 2005)
RoleSales
Country of ResidenceEngland
Correspondence Address4 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMrs Muriel Shorrock
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(50 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 December 1990)
RoleHousewife Retired
Correspondence AddressGraymar 4 Lower Hill Drive
Heath Charnock
Chorley
Lancashire
PR6 9JP
Director NameMr Tom Clifton Shorrock
Date of BirthJuly 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(50 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressGraymar 4 Lower Hill Drive
Heath Charnock
Chorley
Lancashire
PR6 9JP

Location

Registered AddressChanters Industrial Estate
Atherton
Gtr Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,184,879
Cash£241,176
Current Liabilities£126,827

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (2 pages)
30 October 2004Return made up to 31/10/04; full list of members (8 pages)
13 July 2004Accounts for a small company made up to 30 June 2003 (8 pages)
25 November 2003Return made up to 31/10/03; full list of members (8 pages)
21 June 2003Accounts for a small company made up to 30 June 2002 (18 pages)
3 June 2003Return made up to 08/11/02; full list of members (8 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
7 March 2002Accounts for a medium company made up to 30 June 2000 (15 pages)
4 January 2002Return made up to 08/11/01; full list of members (7 pages)
16 March 2001Return made up to 08/11/00; full list of members (8 pages)
28 February 2000Accounting reference date extended from 30/12/99 to 30/06/00 (1 page)
12 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Accounts for a medium company made up to 30 December 1998 (15 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 February 1999Return made up to 19/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1998Accounts for a small company made up to 30 December 1997 (6 pages)
8 December 1997Return made up to 19/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1997Accounts for a small company made up to 30 December 1996 (8 pages)
11 December 1996Return made up to 28/11/96; no change of members (6 pages)
24 March 1996Accounts for a small company made up to 30 December 1995 (7 pages)
12 December 1995Return made up to 28/11/95; full list of members
  • 363(287) ‐ Registered office changed on 12/12/95
(8 pages)
7 April 1995Accounts for a small company made up to 30 December 1994 (8 pages)
3 July 1940Incorporation (18 pages)