Company NameShirnil Services Limited
Company StatusDissolved
Company Number03806839
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameShirley Ann Gibson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleOperations Agent
Correspondence Address11 Forest Walk
Buckley
Flintshire
CH7 3AZ
Wales
Director NameMargaret Elizabeth Mackimmin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressShirnil 52 Forest Walk
Buckley
Flintshire
CH7 3AZ
Wales
Secretary NameMargaret Elizabeth Mackimmin
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressShirnil 52 Forest Walk
Buckley
Flintshire
CH7 3AZ
Wales

Location

Registered AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,113
Current Liabilities£15,904

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
2 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 September 2008Return made up to 14/07/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
25 July 2007Return made up to 14/07/07; full list of members (2 pages)
25 July 2007Director's particulars changed (1 page)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
31 August 2006Return made up to 14/07/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
8 September 2005Return made up to 14/07/05; full list of members (2 pages)
16 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
20 September 2004Return made up to 14/07/04; full list of members (8 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
15 October 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
24 September 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Full accounts made up to 31 July 2000 (10 pages)
30 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
14 July 1999Incorporation (14 pages)