Company NameSHC Consortium Limited
Company StatusDissolved
Company Number04683403
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Directors

Director NameMr Peter Moore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wooley Grange
Hexham
Northumberland
NE46 1TY
Director NameMrs Susan Temple Moore
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wooley Grange
Hexham
Northumberland
NE46 1TY
Director NameThomas Batey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House
High Buston, Alnmouth
Alnwick
Northumberland
NE66 3QH
Secretary NameKate Rosamund Fairbrother
NationalityBritish
StatusClosed
Appointed11 June 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 20 July 2004)
RoleCompany Director
Correspondence Address43 Hardy Grove
Billingham
Cleveland
TS23 3GN
Director NameDavid Ross Cairns
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Ridgely Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BJ
Director NameHarry Douglas Cone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameEleanor Stead
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPasture House
3 The Paddocks, Wheldrake
York
YO19 6GG
Secretary NameHarry Douglas Cone
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSuite 112 Blyth Community
Enterprise Centre
Ridley Street Blyth
Northumberland
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
13 January 2004Secretary's particulars changed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: eddie ferguson house ridley street blyth northumberland NE24 3AG (1 page)
14 May 2003Director's particulars changed (1 page)
12 March 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)