About

Registered Number: 01610506
Date of Incorporation: 01/02/1982 (42 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2017 (6 years and 11 months ago)
Registered Address: Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Having been setup in 1982, Shire & Provincial Property Company Ltd has its registered office in Liverpool, Merseyside. This business has 8 directors listed as Hussein, Asma, Hussein, Wulleed Mohamed, Kassem, Faiqah Moshin, Hussein, Wulleed Mohamed, Hussein, Saddaiq Mohamed, Mussa, Mohamed Hussein, Pyrah, Doris Noreen, Sly, Peter Albert Stevens. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSEIN, Wulleed Mohamed 01 May 2011 - 1
KASSEM, Faiqah Moshin 01 April 2008 - 1
HUSSEIN, Saddaiq Mohamed 01 August 2005 14 July 2008 1
MUSSA, Mohamed Hussein 05 November 2004 01 April 2008 1
PYRAH, Doris Noreen N/A 05 November 2004 1
SLY, Peter Albert Stevens N/A 08 August 1994 1
Secretary Name Appointed Resigned Total Appointments
HUSSEIN, Asma 01 May 2011 - 1
HUSSEIN, Wulleed Mohamed 01 February 2005 01 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 26 January 2017
4.68 - Liquidator's statement of receipts and payments 30 June 2016
4.68 - Liquidator's statement of receipts and payments 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2015
LIQ MISC OC - N/A 07 January 2015
4.40 - N/A 07 January 2015
AD01 - Change of registered office address 13 June 2014
RESOLUTIONS - N/A 06 June 2014
RESOLUTIONS - N/A 06 June 2014
4.70 - N/A 06 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 04 January 2013
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 06 December 2011
AP01 - Appointment of director 13 June 2011
AP03 - Appointment of secretary 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 April 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363s - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2007
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
363s - Annual Return 05 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
287 - Change in situation or address of Registered Office 17 December 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 29 November 2001
287 - Change in situation or address of Registered Office 23 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 12 January 1995
288 - N/A 05 October 1994
363s - Annual Return 09 May 1994
RESOLUTIONS - N/A 29 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1993
AA - Annual Accounts 29 October 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 15 June 1992
288 - N/A 03 June 1992
AA - Annual Accounts 07 September 1991
363a - Annual Return 27 April 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 02 August 1989
363 - Annual Return 02 August 1989
363 - Annual Return 02 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 31 January 1987
AA - Annual Accounts 02 January 1987
363 - Annual Return 07 June 1986
NEWINC - New incorporation documents 01 February 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.