About

Registered Number: 02505756
Date of Incorporation: 24/05/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Nos 1 & 2 The Barn Oldwick, West Stoke Road Lavant, Chichester, West Sussex, PO18 9AA

 

Founded in 1990, S. Short Ltd has its registered office in Chichester, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. This business has 3 directors listed as Knott, Deborah, Short, Steven Gerald, Downton, Brenda Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Steven Gerald N/A - 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, Deborah 29 June 2004 - 1
DOWNTON, Brenda Jean N/A 28 June 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 28 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 21 May 2004
287 - Change in situation or address of Registered Office 07 December 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 23 May 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 26 March 1996
AUD - Auditor's letter of resignation 20 November 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 14 January 1994
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 18 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
363b - Annual Return 05 June 1992
363b - Annual Return 12 March 1992
AA - Annual Accounts 02 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1990
RESOLUTIONS - N/A 02 August 1990
288 - N/A 02 August 1990
CERTNM - Change of name certificate 24 July 1990
287 - Change in situation or address of Registered Office 13 July 1990
NEWINC - New incorporation documents 24 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.