Company NameShorthouse Limited
DirectorsPeter Leslie Seddon and Hilda Ann Sykes
Company StatusDissolved
Company Number02110315
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Peter Leslie Seddon
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleClothing Manufacturer
Correspondence AddressSandilands Farm Twemlow Lane
Cranage
Holmes Chapel
Cheshire
CW4 8EX
Director NameMiss Hilda Ann Sykes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address138 Royle Green Road
Northenden
Manchester
Lancashire
M22 4LD
Secretary NameMiss Hilda Ann Sykes
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address138 Royle Green Road
Northenden
Manchester
Lancashire
M22 4LD
Director NameMr Keith Turner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 September 1991)
RoleTextile Merchant
Correspondence Address10 Springbank Road
Woodley
Stockport
Cheshire
SK6 1NY

Location

Registered AddressWagstaff & Co
516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 July 1999Dissolved (1 page)
30 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
11 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
13 September 1996Liquidators statement of receipts and payments (5 pages)
15 March 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Liquidators statement of receipts and payments (10 pages)
15 March 1995Liquidators statement of receipts and payments (10 pages)