Company NameShepherd Gilmour Traffic Consultants Limited
Company StatusDissolved
Company Number02850513
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 3 months ago)
Dissolution Date15 February 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter James Gilmour
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleStructural Engineer
Correspondence Address10 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NamePeter John Lawrence
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleStructural Engineer
Correspondence AddressThe Moorings 59 Grosvenor Close
Glen Parva
Leicester
LE2 9UG
Director NameAlan Ward Martin
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleStructural Engineer
Correspondence Address45 Old Road
Mottram
Hyde
Cheshire
SK14 6LW
Secretary NameAlan Ward Martin
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleStructural Engineer
Correspondence Address45 Old Road
Mottram
Hyde
Cheshire
SK14 6LW
Director NameCarol Ann Ashley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993
Appointment Duration3 years, 8 months (resigned 30 April 1997)
RoleTraffic Engineer
Correspondence AddressSpringvale 11 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameWilliam Alan Makin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleStructural Engineer
Correspondence Address2 Otterbury Close
Bury
Lancashire
BL8 2TY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCastlefield Chambers
Stone Street Castlefield
Manchester
M3 4NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
29 July 1999Application for striking-off (1 page)
6 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 September 1998Return made up to 06/09/98; no change of members (4 pages)
24 September 1997Return made up to 06/09/97; full list of members (6 pages)
14 May 1997Director resigned (1 page)
8 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 October 1996Return made up to 06/09/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 November 1995Director resigned (2 pages)
12 September 1995Return made up to 06/09/95; no change of members (4 pages)
7 August 1995Director's particulars changed (2 pages)
4 May 1995Director resigned (2 pages)