SHINSIDE LIMITED
Status | DISSOLVED |
Company No. | 04500741 |
Category | Private Limited Company |
Incorporated | 01 Aug 2002 |
Age | 21 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2012 |
Years | 12 years, 2 months, 12 days |
SUMMARY
SHINSIDE LIMITED is an dissolved private limited company with number 04500741. It was incorporated 21 years, 11 months, 5 days ago, on 01 August 2002 and it was dissolved 12 years, 2 months, 12 days ago, on 24 April 2012. The company address is Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ, Suffolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Apr 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 30 Jun 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Mr Bruce Gordon Jenner
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-14
Old address: The Customs House 112B High Street Maldon Essex CM9 5ET
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alec Jenner
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Way
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with made up date
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 24/03/2009 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr bruce jenner
Documents
Legacy
Date: 17 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 30/06/2008
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr stuart way
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director victor dennis
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary jolyon alexander
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed victor dennis
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed jolyon alexander
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alexander & co secretaries LTD
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director alexander & co nominees LIMITED
Documents
Accounts with made up date
Date: 24 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with made up date
Date: 22 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 21 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with made up date
Date: 13 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 10/09/04 from: international house 6 south street ipswich suffolk IP1 3NU
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 10 Sep 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Some Companies
43 WEST PARK,LONDON,SE9 4RZ
Number: | 11082280 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SHERBROOK WAY,WORCESTER PARK,KT4 8BG
Number: | 11696601 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROW WOOD EQUESTRIAN (NW) LIMITED
7 BLACKBURN ROAD,ACCRINGTON,BB5 1HF
Number: | 10218921 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DRUMBOWIE VIEW, BALLOCH,GLASGOW,G68 9AF
Number: | SC326134 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 THE MEDWAY,DAVENTRY,NN11 4QY
Number: | 09783908 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 DUDLEY ROAD,WOLVERHAMPTON,WV2 3DR
Number: | 10875746 |
Status: | ACTIVE |
Category: | Private Limited Company |