Company NameD. Short Limited
Company StatusDissolved
Company Number00521411
CategoryPrivate Limited Company
Incorporation Date3 July 1953(70 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Jonathan Short
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(37 years, 9 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Saint Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BL
Director NameMrs Anne Maureen Short
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(40 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Saint Georges Crescent
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8BL
Director NameDeborah Short
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(40 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address21 Preston Wood
North Shields
Tyne & Wear
NE30 3LT
Secretary NameMr Jonathan Short
NationalityBritish
StatusCurrent
Appointed25 October 2000(47 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Saint Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BL
Director NameMr Daniel Short
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(37 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 March 2001)
RoleScrap Metal Merchant
Correspondence Address21 Preston Wood
North Shields
Tyne & Wear
NE30 3LT
Director NameJulie Isobel Short
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(37 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 October 2000)
RoleSecretary
Correspondence Address21 Preston Wood
North Shields
Tyne & Wear
NE30 3LT
Secretary NameJulie Isobel Short
NationalityBritish
StatusResigned
Appointed16 April 1991(37 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address21 Preston Wood
North Shields
Tyne & Wear
NE30 3LT

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£27,331
Cash£74
Current Liabilities£182,405

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 November 2005Dissolved (1 page)
10 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
21 June 2002Liquidators statement of receipts and payments (5 pages)
26 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Statement of affairs (11 pages)
12 June 2001Registered office changed on 12/06/01 from: p o box 109 34 st georges crescent monkseaton whitley bay tyne & wear NE25 8WE (1 page)
11 April 2001Director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned;director resigned (2 pages)
3 October 2000Ad 22/09/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
21 September 2000Nc inc already adjusted 18/09/00 (1 page)
21 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
21 June 2000Accounts for a small company made up to 28 February 1999 (8 pages)
25 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Accounts for a small company made up to 28 February 1998 (7 pages)
11 October 1999Particulars of mortgage/charge (4 pages)
11 October 1999Particulars of mortgage/charge (4 pages)
16 June 1999Return made up to 16/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 1999Registered office changed on 04/01/99 from: lawson street north shields tyne and wear NE29 6SU (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Return made up to 16/04/98; no change of members (6 pages)
17 November 1997Director's particulars changed (1 page)
17 November 1997Director's particulars changed (1 page)
20 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
1 July 1997Return made up to 16/04/97; full list of members (8 pages)
14 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
22 May 1996Return made up to 16/04/96; no change of members (6 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
30 May 1995Return made up to 16/04/95; full list of members
  • 363(287) ‐ Registered office changed on 30/05/95
(8 pages)