SHAREHOLDER INVESTMENTS RESEARCH LIMITED
Overview
Company Name | SHAREHOLDER INVESTMENTS RESEARCH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01475068 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHAREHOLDER INVESTMENTS RESEARCH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHAREHOLDER INVESTMENTS RESEARCH LIMITED located?
Registered Office Address | The Pavilions Bridgwater Road BS13 8AE Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHAREHOLDER INVESTMENTS RESEARCH LIMITED?
Company Name | From | Until |
---|---|---|
KIRBY EMMCO LIMITED | Dec 31, 1981 | Dec 31, 1981 |
FIFTHONE LIMITED | Jan 24, 1980 | Jan 24, 1980 |
What are the latest accounts for SHAREHOLDER INVESTMENTS RESEARCH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for SHAREHOLDER INVESTMENTS RESEARCH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 7 pages | MG02 | ||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 8 pages | MG02 | ||||||||||
Termination of appointment of Jochen Braasch as a director on Jul 19, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of James Hood as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr Nicholas Stuart Robert Oldfield as a director | 2 pages | AP01 | ||||||||||
Appointment of Nazir Sarkar as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Morris as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 06, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Jochen Braasch as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Oct 06, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Llewellyn Kevan Botha on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher John Morris on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Terence Hood on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Full accounts made up to Jun 30, 2008 | 10 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of SHAREHOLDER INVESTMENTS RESEARCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOTHA, Llewellyn Kevan | Secretary | Penthouse A, Spring Leigh Church Road, Leigh Woods BS8 3PG Bristol North Somerset | South African | Lawyer | 105560560001 | |||||
BOTHA, Llewellyn Kevan | Director | Penthouse A, Spring Leigh Church Road, Leigh Woods BS8 3PG Bristol North Somerset | United Kingdom | South African | Lawyer | 105560560001 | ||||
OLDFIELD, Nicholas Stuart Robert | Director | Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Holt Bristol England | United Kingdom | British | Chartered Accountant | 116701010002 | ||||
SARKAR, Nazir | Director | Pier Road Portishead BS20 7DZ Bristol Whitehaven England | United Kingdom | British | Director | 157131040003 | ||||
CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | Finance Executive | 83564940010 | |||||
DEVON, David John | Secretary | Lynwood Camden Road DA5 3NP Bexley Kent | British | 7756250002 | ||||||
DUDLEY, Michael Charles | Secretary | High Timber Chislehurst Road BR7 5LD Chislehurst Kent | British | 60270470001 | ||||||
DUDLEY, Michael Charles | Secretary | High Timber Chislehurst Road BR7 5LD Chislehurst Kent | British | 60270470001 | ||||||
HOPKINSON, Ian Michael | Secretary | 10 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | 53858740001 | ||||||
WHIFFEN, John Christopher | Secretary | 19 Sylvan Way BR4 9HA West Wickham Kent | British | 12432750001 | ||||||
BAILES, David Delisle | Director | Flat C 66 Elm Park Road SW3 6AU London | South African | Director | 92919610001 | |||||
BORONKAY, Ronald M | Director | 8 Highfield Court 08648 Lawrenceville New Jersey Usa | American | Executive | 62203530003 | |||||
BRAASCH, Jochen | Director | Woodfield Road Redland BS6 6PL Bristol Apt Number 15 Chandos | England | German | Emea Financial Officer | 153472260001 | ||||
CHANDOHA, Walter Sam | Director | 333 East 79th Street Apt Phn New York Ny 10021 Usa | American | Company Director | 62029490001 | |||||
CHAPMAN, Robert William Frederick | Director | Lough Beltra 76 Lymington Bottom, Four Marks GU34 5AH Alton Hampshire | United Kingdom | British | Director | 110216200001 | ||||
CORNEY, Darryl John | Director | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | England | British | Finance Executive | 83564940010 | ||||
CROSBY, William Stuart | Director | 705 Tead Froad Shad Thames SE1 2AS London | Australian | Chief Operating Officer | 108743530001 | |||||
DEVON, David John | Director | 25 New Street Square EC4A 3LN London | British | Chartered Accountant | 7756250001 | |||||
DUDLEY, Michael Charles | Director | High Timber Chislehurst Road BR7 5LD Chislehurst Kent | Uk | British | Company Director | 60270470001 | ||||
FORDE, Deborah Ann | Director | 16 Edison Gardens CO4 4AJ Colchester Essex | British | Executive | 34427200001 | |||||
HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | Chartered Accountant | 189833420001 | ||||
HOPKINSON, Ian Michael | Director | 10 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | Chairman | 53858740001 | |||||
JACKSON, Alyster Kendall Thornton | Director | Kilry Sion Hill BA1 2UH Bath Somerset | British | Company Director | 620410001 | |||||
KYRIACOU, Maria | Director | 30 Rowden Road Chingford E4 8SD London | British | Company Director | 17339600001 | |||||
MILLER, Alexander Byron | Director | 17 State Street New York Ny 1000y Usa | American | Executive | 57588460004 | |||||
MORRIS, Christopher John | Director | 608 Spice Quay Heights 32 Shad Thames SE1 2YL London | Australia | Australian | Chief Executive Officer | 114812600001 | ||||
POUNDS, Basil Gregory | Director | Coppers St Albans Gardens TW1 8AE Teddington Middlesex | British | Executive | 36504400001 | |||||
POUNDS, Basil Gregory | Director | Coppers St Albans Gardens TW1 8AE Teddington Middlesex | British | Company Director | 36504400001 | |||||
SMITH, Jason Leigh | Director | 8 Ridgeway Road Long Ashton BS41 9EU Bristol | Australian | Chief Financial Officer | 122062970001 | |||||
TYSON, Roger Thomas Virley | Director | 2 Gadd Close RG40 5PQ Wokingham Berkshire | England | British | Chief Executive | 113777700001 |
Does SHAREHOLDER INVESTMENTS RESEARCH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 22, 2003 Delivered On Sep 26, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the agent and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 02, 2000 Delivered On Aug 22, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (the agent) and the secured creditors under or in connection with the credit agreement or otherwise | |
Short particulars Please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0