Company NameShanford Properties Limited
Company StatusDissolved
Company Number03790203
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony Philip Brayford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleChrtered Surveyor
Country of ResidenceEngland
Correspondence AddressBrampton Lodge
1 The Dell Moor Park
Northwood
Middlesex
HA6 2HY
Director NameMrs Carole Jeanette Brayford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 The Dell
Northwood
Middlesex
HA6 2HY
Secretary NameMrs Carole Jeanette Brayford
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 The Dell
Northwood
Middlesex
HA6 2HY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBaverstocks Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£71,401
Cash£744
Current Liabilities£159,343

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 July 2006Return made up to 15/06/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2005Return made up to 15/06/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 July 2003Return made up to 15/06/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
11 October 1999Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
14 July 1999Registered office changed on 14/07/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 July 1999New director appointed (3 pages)
14 July 1999New secretary appointed;new director appointed (3 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
15 June 1999Incorporation (16 pages)