This company is commonly known as Shirehill Enterprises Ltd. The company was founded 9 years ago and was given the registration number 09304822. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SHIREHILL ENTERPRISES LTD |
---|---|---|
Company Number | : | 09304822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2014 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block E Brunswick Square, Union Street, Oldham, England, OL1 1DE | Director | 22 December 2014 | Active |
Block E Brunswick Square, Union Street, Oldham, England, OL1 1DE | Director | 22 December 2014 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 11 November 2014 | Active |
Mr Esmond Barry Edwards | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-14 | Dissolution | Dissolution application strike off company. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Resolution | Resolution. | Download |
2019-07-17 | Capital | Capital name of class of shares. | Download |
2019-07-17 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Change account reference date company previous extended. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.