Company NameShirt Gallery Limited
Company StatusDissolved
Company Number02627276
CategoryPrivate Limited Company
Incorporation Date8 July 1991(32 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRachel Lynton Griffiths
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(11 months after company formation)
Appointment Duration15 years, 11 months (closed 07 May 2008)
RoleSecretary
Correspondence Address23 York Crescent
Wilmslow
Cheshire
SK9 2BB
Secretary NameChristopher Edward Ives
NationalityBritish
StatusClosed
Appointed06 October 2003(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address525 Whitworth West
51 Whitworth Street West
Manchester
M1 5EB
Director NameMr Keith Lawrence Coleman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Range Drive
Woodley
Stockport
Cheshire
SK6 1JT
Director NameStephen Griffiths
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary NameMr Keith Lawrence Coleman
NationalityBritish
StatusResigned
Appointed08 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Range Drive
Woodley
Stockport
Cheshire
SK6 1JT
Secretary NameRachel Lynton Griffiths
NationalityBritish
StatusResigned
Appointed05 June 1992(11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address23 York Crescent
Wilmslow
Cheshire
SK9 2BB
Secretary NameStephen Griffiths
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address23 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address525 Whitworth West
51 Whitworth Street West
Manchester
M1 5ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£33
Current Liabilities£26,666

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
23 July 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 23 york crescent wilmslow park wilmslow cheshire SK9 2BB (1 page)
11 July 2005Return made up to 29/06/05; full list of members (6 pages)
27 July 2004Return made up to 08/07/04; full list of members (6 pages)
18 October 2003New secretary appointed (3 pages)
18 October 2003Secretary resigned (2 pages)
18 October 2003Registered office changed on 18/10/03 from: grafton house 81 chorley old road bolton BL1 3AJ (2 pages)
26 August 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 July 2003Return made up to 08/07/03; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
17 July 2000Return made up to 08/07/00; full list of members (6 pages)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 July 1999Return made up to 08/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Return made up to 08/07/97; no change of members (4 pages)
23 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Return made up to 08/07/96; no change of members (4 pages)
29 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)