Company NameShort & Riley Engineering Limited
Company StatusDissolved
Company Number03317173
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHamilton Management Services Limited (Corporation)
StatusClosed
Appointed17 November 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 27 May 2003)
Correspondence Address15 The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameHamilton Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 November 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 27 May 2003)
Correspondence Address15 The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Director NameHurnham Ltd (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Liberia
Secretary NameMarchant Investments Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Liberia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Smithson Clarke
Ward's Building
31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
31 December 2002Application for striking-off (1 page)
21 November 2002Return made up to 12/02/02; full list of members (6 pages)
7 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 October 2001Registered office changed on 11/10/01 from: shield house 8 burrow street south shields tyne & wear NE33 1PP (1 page)
19 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
4 January 2001Secretary resigned (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
12 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2000Full accounts made up to 31 December 1999 (6 pages)
18 February 2000Return made up to 12/02/00; full list of members (6 pages)
16 November 1999Registered office changed on 16/11/99 from: upper maisonette 18 cyprus road finchley london N3 3RY (1 page)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 February 1999Return made up to 12/02/99; full list of members (7 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 March 1998Return made up to 12/02/98; full list of members (9 pages)
20 August 1997Registered office changed on 20/08/97 from: flat 4 63 wood lane highgate london N6 5UD (1 page)
12 May 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
25 April 1997Registered office changed on 25/04/97 from: 53 nightingale lane bromley BR1 2SA (1 page)
18 February 1997Secretary resigned (1 page)
12 February 1997Incorporation (14 pages)