Company NameShorts Consolidated Limited
Company StatusDissolved
Company Number02916824
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Robert McKay
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(3 weeks, 2 days after company formation)
Appointment Duration15 years, 7 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address49 Marnoch Drive
Glenboig
Coatbridge
Lanarkshire
ML5 2RE
Scotland
Director NameJennifer Isabella Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 01 December 2009)
RoleHaulage Operator
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NameMr Samuel Irvine Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Secretary NameJennifer Isabella Anderson
NationalityBritish
StatusClosed
Appointed22 March 2006(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NamePeter Irvine Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (resigned 22 October 2005)
RoleCompany Director
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Director NameGeoffrey Brooksbank
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 30 April 1995)
RoleManaging Director
Correspondence Address80 Manor Road
Bottesford
Scunthorpe
South Humberside
DN16 3PT
Director NameStewart William Graves
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressHighfields Mill Road Crowle
Scunthorpe
South Humberside
DN17 4LN
Secretary NameJohn Greetham
NationalityBritish
StatusResigned
Appointed01 May 1994(3 weeks, 2 days after company formation)
Appointment Duration11 years, 10 months (resigned 22 March 2006)
RoleDirector/Company Secretary
Correspondence Address23 Parklands Drive
North Ferriby
North Humberside
HU14 3EY
Director NameMr Robert John Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 22 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shaftesbury Avenue
Forest Park
Lincoln
LN6 0QN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
6 August 2009Application for striking-off (1 page)
27 January 2009Director's change of particulars / samuel anderson / 18/01/2008 (1 page)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (12 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
23 January 2007Return made up to 14/01/07; full list of members (7 pages)
10 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 March 2006Registered office changed on 28/03/06 from: midland road scunthorpe south humberside DN16 1DG (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
24 March 2006Return made up to 14/01/06; full list of members (7 pages)
21 February 2006Full accounts made up to 31 March 2005 (12 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
25 April 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Return made up to 14/01/03; full list of members (10 pages)
23 December 2002Auditor's resignation (1 page)
5 February 2002Return made up to 14/01/02; full list of members (7 pages)
5 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2001Return made up to 14/01/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 November 2000Director resigned (1 page)
4 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 1999Return made up to 14/01/99; no change of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1998Return made up to 14/01/98; full list of members (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1997Return made up to 14/01/97; no change of members (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 April 1996Return made up to 08/04/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
28 June 1995New director appointed (4 pages)
19 June 1995Director resigned (2 pages)
21 April 1995Return made up to 08/04/95; full list of members (6 pages)