Company NameShort Circuit Services Limited
Company StatusDissolved
Company Number06756265
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr David Short
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Monks Avenue
West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9RT
Director NameMr Peter Short
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 25 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23a Monks Avenue
West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9RT
Director NameMs Marian Evelyn Poynter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleHomemaker
Correspondence Address44 Ruskin Drive
Victoria Glade, Little Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7FL
Director NameMr David Short
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address63 Holyfields
West Allotment
Newcastle Upon Tyne
Tyne And Wear
NE27 0EU
Director NameMr Peter Short
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23a Monks Avenue
West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9RT
Director NameMr David Short
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 14 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23a Monks Avenue
West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9RT

Location

Registered Address23a Monks Avenue
West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9RT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Shareholders

2 at £1Peter Short
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 January 2013Secretary's details changed for Mr David Short on 15 February 2012 (1 page)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
(3 pages)
9 January 2013Secretary's details changed for Mr David Short on 15 February 2012 (1 page)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
(3 pages)
23 September 2012Termination of appointment of David Short as a director (1 page)
23 September 2012Appointment of Mr Peter Short as a director (2 pages)
23 September 2012Termination of appointment of David Short as a director on 14 September 2012 (1 page)
23 September 2012Appointment of Mr Peter Short as a director on 14 September 2012 (2 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 February 2012Termination of appointment of Peter Short as a director (1 page)
17 February 2012Termination of appointment of Peter Short as a director on 15 February 2012 (1 page)
17 February 2012Appointment of Mr David Short as a director (2 pages)
17 February 2012Appointment of Mr David Short as a director on 15 February 2012 (2 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 June 2011Registered office address changed from 63 Holyfields West Allotment Newcastle upon Tyne Tyne and Wear NE27 0EU on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 63 Holyfields West Allotment Newcastle upon Tyne Tyne and Wear NE27 0EU on 13 June 2011 (1 page)
22 December 2010Termination of appointment of David Short as a director (1 page)
22 December 2010Termination of appointment of David Short as a director (1 page)
22 December 2010Appointment of Mr Peter Short as a director (2 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
22 December 2010Appointment of Mr Peter Short as a director (2 pages)
15 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 December 2009Director's details changed for Mr David Short on 12 December 2009 (2 pages)
12 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
12 December 2009Director's details changed for Mr David Short on 12 December 2009 (2 pages)
12 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 December 2008Appointment Terminated Director marian poynter (1 page)
24 December 2008Appointment terminated director marian poynter (1 page)
24 December 2008Registered office changed on 24/12/2008 from 44 ruskin drive, victoria glade, little benton newcastle upon tyne tyne and wear NE7 7FL england (1 page)
24 December 2008Registered office changed on 24/12/2008 from 44 ruskin drive, victoria glade, little benton newcastle upon tyne tyne and wear NE7 7FL england (1 page)
24 November 2008Incorporation (11 pages)
24 November 2008Incorporation (11 pages)