Company NameShorrock Holdings Limited
Company StatusDissolved
Company Number03794801
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameIan James Eckersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMr Keith Entwistle Shorrock
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Dean Smithills Dean Road
Bolton
Lancashire
BL1 7NP
Secretary NameIan James Eckersley
NationalityBritish
StatusClosed
Appointed17 September 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressChanters Industrial Estate
Tyldesley Old Road, Atherton
Manchester
Lancashire
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£41,951
Current Liabilities£740

Accounts

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

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
15 July 2004Return made up to 24/06/04; full list of members (8 pages)
13 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 March 2004Return made up to 24/06/03; full list of members (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 April 2003Return made up to 24/06/02; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
27 October 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 September 2001Return made up to 24/06/01; full list of members (7 pages)
25 September 2000Return made up to 24/06/00; full list of members (7 pages)
5 October 1999Nc inc already adjusted 17/09/99 (1 page)
5 October 1999Registered office changed on 05/10/99 from: 152-160 city road london EC1V 2NX (1 page)
5 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New director appointed (2 pages)
22 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (10 pages)