Company NameManagement Information Services And Executive Resources Limited
Company StatusDissolved
Company Number00500849
CategoryPrivate Limited Company
Incorporation Date30 October 1951(72 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)
Previous NameCornlodge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Hilary Margaret Shackleton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 13 September 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Spell Close
Yarm
Cleveland
TS15 9SD
Secretary NameMrs Hilary Margaret Shackleton
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Spell Close
Yarm
Cleveland
TS15 9SD
Director NameMr Geoffrey Shackleton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 12 May 2012)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Spell Close
Yarm
Cleveland
TS15 9SD
Director NameMr James William Sellen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(60 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMillennium House 49a High Street
Yarm
Cleveland
TS15 9BH

Contact

Websitegeoffreyshackleton.co.uk
Telephone01642 785161
Telephone regionMiddlesbrough

Location

Registered AddressMillennium House 49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

79 at £1Mr Geoffrey Shackleton
50.64%
Ordinary
77 at £1Mrs Hilary Margaret Shackleton
49.36%
Ordinary

Financials

Year2014
Net Worth£41,673
Cash£23,181
Current Liabilities£27,481

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 156
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 156
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Termination of appointment of James William Sellen as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of James William Sellen as a director on 30 June 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 156
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 156
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 156
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 156
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Appointment of Mr. James William Sellen as a director (2 pages)
19 July 2012Appointment of Mr. James William Sellen as a director (2 pages)
19 July 2012Termination of appointment of Geoffrey Shackleton as a director (1 page)
19 July 2012Termination of appointment of Geoffrey Shackleton as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Amended accounts made up to 31 December 2010 (6 pages)
30 December 2011Amended accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Geoffrey Shackleton on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Geoffrey Shackleton on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Hilary Margaret Shackleton on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Hilary Margaret Shackleton on 13 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Amended accounts made up to 31 December 2006 (6 pages)
3 January 2008Amended accounts made up to 31 December 2006 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 31/12/04; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2005Return made up to 31/12/04; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 31/12/03; full list of members (7 pages)
7 April 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Resolutions
  • RES13 ‐ Shares converted 10/06/03
(1 page)
25 February 2004Resolutions
  • RES13 ‐ Shares converted 10/06/03
(1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 July 2003Registered office changed on 08/07/03 from: 101 coniscliffe road, darlington, co durham, DL3 7ET (1 page)
8 July 2003Registered office changed on 08/07/03 from: 101 coniscliffe road, darlington, co durham, DL3 7ET (1 page)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)