Company NameShireburn Ltd
Company StatusDissolved
Company Number03810785
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameElizabeth Glennon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed27 July 1999(6 days after company formation)
Appointment Duration12 years, 10 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThomas Town
Killucan
County Westmeath
Irish
Director NameJohn Glennon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed27 July 1999(6 days after company formation)
Appointment Duration12 years, 10 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThomas Town
Killucan
County Westmeath
Irish
Secretary NameJohn Glennon
NationalityIrish
StatusClosed
Appointed27 July 1999(6 days after company formation)
Appointment Duration12 years, 10 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThomas Town
Killucan
County Westmeath
Irish
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressVictoria House
Princess Street
Manchester
M1 7AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,950
Net Worth£17,209
Cash£85
Current Liabilities£37,923

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 21,500
(5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 21,500
(5 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Elizabeth Glennon on 21 July 2010 (2 pages)
22 July 2010Director's details changed for John Glennon on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Elizabeth Glennon on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for John Glennon on 21 July 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 May 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Altrincham Cheshire WA15 9AD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Altrincham Cheshire WA15 9AD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O C/O Manlets Victoria House Princess Street Manchester M1 7AG England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O C/O Manlets Victoria House Princess Street Manchester M1 7AG England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O C/O Manlets Victoria House Princess Street Manchester M1 7AG England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Altrincham Cheshire WA15 9AD on 6 May 2010 (1 page)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 August 2008Return made up to 21/07/08; full list of members (4 pages)
12 August 2008Return made up to 21/07/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 July 2007Return made up to 21/07/07; full list of members (7 pages)
28 July 2007Return made up to 21/07/07; full list of members (7 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 August 2006Return made up to 21/07/06; full list of members (7 pages)
7 August 2006Return made up to 21/07/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
24 July 2005Return made up to 21/07/05; full list of members (7 pages)
24 July 2005Return made up to 21/07/05; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
17 November 2004Return made up to 21/07/04; full list of members (7 pages)
17 November 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
(7 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
25 September 2003Return made up to 21/07/03; full list of members (7 pages)
25 September 2003Registered office changed on 25/09/03 from: moss mooneeram solicitors 190-192 washway road sale cheshire M33 6RJ (1 page)
25 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Registered office changed on 25/09/03 from: moss mooneeram solicitors 190-192 washway road sale cheshire M33 6RJ (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Return made up to 21/07/02; full list of members (7 pages)
29 July 2002Return made up to 21/07/02; full list of members (7 pages)
26 June 2002Accounts made up to 31 December 2001 (15 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (15 pages)
6 March 2002Particulars of mortgage/charge (5 pages)
6 March 2002Particulars of mortgage/charge (5 pages)
20 August 2001Return made up to 21/07/01; full list of members (6 pages)
20 August 2001Return made up to 21/07/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 December 2000 (10 pages)
27 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 March 2001Full accounts made up to 31 December 2000 (10 pages)
11 October 2000Nc inc already adjusted 20/07/00 (1 page)
11 October 2000Return made up to 21/07/00; full list of members (6 pages)
11 October 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 2000Nc inc already adjusted 20/07/00 (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New secretary appointed;new director appointed (2 pages)
19 December 1999New secretary appointed;new director appointed (2 pages)
19 December 1999New director appointed (2 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
4 October 1999Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 1999Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 433 chester road manchester lancashire M16 9HA (1 page)
4 October 1999Registered office changed on 04/10/99 from: 433 chester road manchester lancashire M16 9HA (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 August 1999Director resigned (1 page)
21 July 1999Incorporation (12 pages)