Company NameShire Assets
Company StatusDissolved
Company Number05272251
CategoryPrivate Unlimited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date4 December 2015 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Blackwood Scobie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(11 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 04 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 04 December 2015)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 04 December 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 04 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Thomas Kelly
StatusClosed
Appointed01 August 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 04 December 2015)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMichael Franklin Rinzler
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed14 February 2008(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed08 April 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

78.9k at £0.01Shire Uk LTD
98.75%
Ordinary
1000 at £0.01Shire Funding LTD
1.25%
Ordinary

Financials

Year2014
Net Worth£9,462,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Return of final meeting in a members' voluntary winding up (7 pages)
4 September 2015Liquidators' statement of receipts and payments to 25 August 2015 (7 pages)
4 September 2015Return of final meeting in a members' voluntary winding up (7 pages)
4 September 2015Liquidators' statement of receipts and payments to 25 August 2015 (7 pages)
4 September 2015Liquidators statement of receipts and payments to 25 August 2015 (7 pages)
24 October 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 October 2014 (2 pages)
23 October 2014Declaration of solvency (3 pages)
23 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-10
(1 page)
23 October 2014Appointment of a voluntary liquidator (1 page)
23 October 2014Declaration of solvency (3 pages)
23 October 2014Appointment of a voluntary liquidator (1 page)
8 October 2014Full accounts made up to 31 December 2013 (9 pages)
8 October 2014Full accounts made up to 31 December 2013 (9 pages)
19 June 2014Appointment of Mr Richard John Taylor as a director (2 pages)
19 June 2014Appointment of Mr Richard John Taylor as a director (2 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 799.23
(6 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 799.23
(6 pages)
23 September 2013Appointment of Piers Noel Ormiston Curle as a director (2 pages)
23 September 2013Appointment of Piers Noel Ormiston Curle as a director (2 pages)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
29 July 2013Full accounts made up to 31 December 2012 (8 pages)
29 July 2013Full accounts made up to 31 December 2012 (8 pages)
16 July 2013Termination of appointment of Mark Allen as a director (1 page)
16 July 2013Termination of appointment of Mark Allen as a director (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
20 August 2012Full accounts made up to 31 December 2011 (8 pages)
20 August 2012Full accounts made up to 31 December 2011 (8 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (8 pages)
2 September 2011Full accounts made up to 31 December 2010 (8 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (8 pages)
25 September 2010Full accounts made up to 31 December 2009 (8 pages)
17 September 2010Termination of appointment of Kirsten Pullan as a secretary (1 page)
17 September 2010Termination of appointment of Kirsten Pullan as a secretary (1 page)
3 August 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
3 August 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page)
11 March 2010Full accounts made up to 31 October 2008 (8 pages)
11 March 2010Full accounts made up to 31 October 2008 (8 pages)
9 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
9 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
23 May 2008Full accounts made up to 31 October 2007 (8 pages)
23 May 2008Full accounts made up to 31 October 2007 (8 pages)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
13 March 2008Director appointed mark anthony allen (3 pages)
13 March 2008Director appointed mark anthony allen (3 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
22 November 2007Return made up to 28/10/07; no change of members (8 pages)
22 November 2007Return made up to 28/10/07; no change of members (8 pages)
5 September 2007Full accounts made up to 31 October 2006 (11 pages)
5 September 2007Full accounts made up to 31 October 2006 (11 pages)
12 December 2006Return made up to 28/10/06; full list of members (8 pages)
12 December 2006Return made up to 28/10/06; full list of members (8 pages)
17 August 2006Full accounts made up to 31 October 2005 (11 pages)
17 August 2006Full accounts made up to 31 October 2005 (11 pages)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2005Return made up to 28/10/05; full list of members (7 pages)
12 December 2005Return made up to 28/10/05; full list of members (7 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
26 November 2004S-div 16/11/04 (1 page)
26 November 2004Resolutions
  • RES13 ‐ Share premium cancelled 16/11/04
(1 page)
26 November 2004Nc inc already adjusted 16/11/04 (1 page)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 November 2004Resolutions
  • RES13 ‐ Share premium cancelled 16/11/04
(1 page)
26 November 2004Nc inc already adjusted 16/11/04 (1 page)
26 November 2004S-div 16/11/04 (1 page)
28 October 2004Incorporation (20 pages)
28 October 2004Incorporation (20 pages)