Company Name6 Shires Estates Limited
Company StatusDissolved
Company Number06601048
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Cole
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 1 month after company formation)
Appointment Duration12 years (closed 20 July 2021)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameMr Peter Joseph Higham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Secretary NameMr Colin Cuthbertson
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Secretary NameMr Peter Joseph Higham
StatusResigned
Appointed25 January 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Venture Corp. Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£293
Cash£503
Current Liabilities£210

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
27 April 2021Application to strike the company off the register (1 page)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 August 2014Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Termination of appointment of Peter Higham as a director (1 page)
22 January 2013Termination of appointment of Peter Higham as a director (1 page)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 January 2011Termination of appointment of Colin Cuthbertson as a secretary (1 page)
25 January 2011Termination of appointment of Colin Cuthbertson as a secretary (1 page)
25 January 2011Appointment of Mr Peter Joseph Higham as a secretary (1 page)
25 January 2011Appointment of Mr Peter Joseph Higham as a secretary (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 October 2009Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Joseph Higham on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Colin Cuthbertson on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Colin Cuthbertson on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Peter Joseph Higham on 26 October 2009 (2 pages)
5 August 2009Director appointed mr robert cole (2 pages)
5 August 2009Director appointed mr robert cole (2 pages)
12 June 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
12 June 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
8 June 2009Return made up to 23/05/09; full list of members (3 pages)
8 June 2009Return made up to 23/05/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 2 heap bridge bury lancashire BL9 9PA (1 page)
11 March 2009Registered office changed on 11/03/2009 from 2 heap bridge bury lancashire BL9 9PA (1 page)
23 May 2008Incorporation (30 pages)
23 May 2008Incorporation (30 pages)