Company NameShort Rule Limited
Company StatusDissolved
Company Number04677607
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Hughes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(3 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 November 2011)
RoleProperty Refurbishment
Country of ResidenceEngland
Correspondence AddressMiddle Heights Cottage
Heights Lane, Eldwick
Bingley
West Yorkshire
BD16 3AH
Director NameMr John McSherry
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 18 September 2003)
RoleSoft Furnishings Manufacturer
Correspondence Address39 Northcliffe Drive
Thornton
Bradford
West Yorkshire
BD13 3EA
Secretary NameBarbara Jean Robinson
NationalityBritish
StatusResigned
Appointed17 March 2003(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address280 Thornton Road
Thornton
Bradford
BD13 3AB
Secretary NameLaurence Robinson
NationalityBritish
StatusResigned
Appointed18 June 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address280 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Secretary NameAlexander Hughes
NationalityBritish
StatusResigned
Appointed20 November 2004(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 February 2005)
RoleCompany Director
Correspondence AddressMiddle Heights Cottage
Heights Lane, Eldwick
Bingley
West Yorkshire
BD16 3AH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,982
Cash£15,630
Current Liabilities£208,209

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2009Restoration by order of the court (2 pages)
1 April 2009Restoration by order of the court (2 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
14 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2007O/C - replacement of liquidator (9 pages)
30 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2007O/C - replacement of liquidator (9 pages)
30 November 2007Appointment of a voluntary liquidator (1 page)
30 November 2007Appointment of a voluntary liquidator (1 page)
21 August 2007Liquidators statement of receipts and payments (5 pages)
21 August 2007Liquidators' statement of receipts and payments (5 pages)
21 August 2007Liquidators' statement of receipts and payments (5 pages)
7 August 2006Statement of affairs (5 pages)
7 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2006Appointment of a voluntary liquidator (1 page)
7 August 2006Appointment of a voluntary liquidator (1 page)
7 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2006Statement of affairs (5 pages)
12 July 2006Registered office changed on 12/07/06 from: george house 48 george street manchester M1 4HF (1 page)
12 July 2006Registered office changed on 12/07/06 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page)
12 July 2006Registered office changed on 12/07/06 from: george house 48 george street manchester M1 4HF (1 page)
12 July 2006Registered office changed on 12/07/06 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
24 March 2005Return made up to 25/02/05; full list of members (6 pages)
24 March 2005Return made up to 25/02/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
2 March 2004Return made up to 25/02/04; full list of members (6 pages)
2 March 2004Return made up to 25/02/04; full list of members (6 pages)
12 February 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
12 February 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003Registered office changed on 19/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 March 2003Registered office changed on 19/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 March 2003New director appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)