Company NameShamrose Construction Ltd.
DirectorsBarry Davis and Deirdre O'Hara Davis
Company StatusDissolved
Company Number03755689
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressCrossgarth Ravensworth Park Estate
Gateshead
Tyne & Wear
NE11 0HN
Secretary NameDeidre Jennifer Mary O'Hara Davis
NationalityIrish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCross Garth Ravensworth Park Estate
Gateshead
Tyne & Wear
NE11 0HN
Director NameDeirdre O'Hara Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years
RoleConstruction
Correspondence AddressCrossgarth
Ravensworth
Gateshead
NE11 0HN
Director NameDavid Leslie Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address35 Bede Burn View
Jarrow
Tyne & Wear
NE32 5PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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-£10,805
Current Liabilities£103,741

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2005Dissolved (1 page)
8 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Liquidators statement of receipts and payments (4 pages)
7 March 2003Statement of affairs (14 pages)
7 March 2003Appointment of a voluntary liquidator (1 page)
7 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2003Registered office changed on 31/01/03 from: 33 blandford street newcastle upon tyne tyne and wear NE1 4HW (1 page)
30 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 April 2002Return made up to 21/04/02; full list of members (6 pages)
19 September 2001Registered office changed on 19/09/01 from: cross garth ravensworth park estate gateshead tyne & wear NE11 0HN (1 page)
10 May 2001New director appointed (2 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
23 February 2001Full accounts made up to 30 April 2000 (8 pages)
5 September 2000Director resigned (1 page)
22 May 2000Return made up to 21/04/00; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (17 pages)