Company NameF Short And Sons,Limited
Company StatusDissolved
Company Number00302622
CategoryPrivate Limited Company
Incorporation Date4 July 1935(88 years, 10 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePeter Irvine Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(56 years after company formation)
Appointment Duration13 years, 7 months (closed 18 January 2005)
RoleRoad Haulier
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Director NameMr Samuel Stewart Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(56 years after company formation)
Appointment Duration13 years, 7 months (closed 18 January 2005)
RoleCoach Operator
Country of ResidenceScotland
Correspondence Address85 Main Street
Overtown
Wishaw
Lanarkshire
ML2 0QF
Scotland
Secretary NameJennifer Isabella Anderson
NationalityBritish
StatusClosed
Appointed04 March 2002(66 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Secretary NameIsabella Mason Graham Anderson
NationalityBritish
StatusResigned
Appointed20 June 1991(56 years after company formation)
Appointment Duration10 years, 8 months (resigned 03 March 2002)
RoleCompany Director
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland

Location

Registered AddressGreen Lane
Felling Station
Gateshead
NE10 0EZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2014
Turnover£1,620,939
Gross Profit£102,368
Net Worth£44,961
Cash£22,785
Current Liabilities£272,636

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Application for striking-off (1 page)
15 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Return made up to 11/06/04; full list of members (7 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2003Full accounts made up to 31 December 2002 (12 pages)
24 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
18 June 2002Return made up to 11/06/02; full list of members (8 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
22 June 2001Return made up to 11/06/01; full list of members (7 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Return made up to 11/06/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 11/06/99; full list of members (6 pages)
23 June 1998Return made up to 11/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Return made up to 11/06/96; full list of members (6 pages)
19 June 1995Return made up to 11/06/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (12 pages)
17 June 1993Return made up to 11/06/93; full list of members (5 pages)
26 September 1986Return made up to 22/08/86; full list of members (4 pages)