Company NameShine Realisations (3) Limited
Company StatusDissolved
Company Number00572106
CategoryPrivate Limited Company
Incorporation Date28 September 1956(67 years, 6 months ago)
Dissolution Date18 August 2011 (12 years, 7 months ago)
Previous NameAntler Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NamePatricia Bridge
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressLittle Fairway
114 Chatsworth Road, Manchester
Manchester
M28 2NT
Director NameBrian William Wreford
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address6 The Dingle
Lymm
Cheshire
WA13 0AE
Director NameMr Robert Jeffrey Woodcock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0HQ
Director NameBernard James Walsh
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address20 St Pauls Close
Adlington
Chorley
Lancashire
PR6 9RS
Director NameMr Philip Gervase Turner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Larkhall Rise
Clapham
London
SW4 6HR
Director NameJohn Spence
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address22 Whinchat Close
Offerton
Stockport
Cheshire
SK2 5UU
Director NameJames Derrick Miller
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 1997)
RoleCompany Director
Correspondence AddressChimney Corner Moorhall Drive
Moorhall Park
Sutton Coldfield
West Midlands
B75 6LS
Director NameJames Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address40 York Avenue
East Sheen
London
SW14 7LG
Director NameDonald Emilio Lopez
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressGarden House
Parsonage Farm Uffculme
Cullompton
Devon
EX15 3DR
Secretary NameMr Robert Jeffrey Woodcock
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0HQ
Director NameGary Richard Laurence Capell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(37 years after company formation)
Appointment Duration16 years, 8 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodhall Close
West Hunsbury
Northampton
NN4 9UB
Director NameHugh Nigel Stevens
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(37 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressLittle Cobblers 3 Copners Drive
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SG
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(42 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(42 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(42 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NamePeter Eglin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(49 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Springwater Drive
Weston
Crewe
Cheshire
CW2 5FW
Director NameKay Twine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(49 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressApt 1701 Sovereign Point
31 The Quays
Salford
Lancashire
M50 3AX
Director NameSimon Glyn Burrows
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(51 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Kimpton
Hitchin
Herts
SG4 8RJ

Location

Registered AddressC/O Kpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5.9m at 0.05Antler Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,838,000
Gross Profit£3,509,000
Net Worth£29,128,000
Cash£2,635,000
Current Liabilities£5,129,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2011Final Gazette dissolved following liquidation (1 page)
24 May 2011Administrator's progress report to 12 May 2011 (20 pages)
24 May 2011Administrator's progress report to 12 May 2011 (20 pages)
18 May 2011Notice of move from Administration to Dissolution (21 pages)
18 May 2011Administrator's progress report to 12 May 2011 (20 pages)
18 May 2011Notice of move from Administration to Dissolution on 12 May 2011 (21 pages)
18 May 2011Administrator's progress report to 12 May 2011 (20 pages)
5 January 2011Administrator's progress report to 18 November 2010 (21 pages)
5 January 2011Administrator's progress report to 18 November 2010 (21 pages)
20 December 2010Administrator's progress report to 18 November 2010 (21 pages)
20 December 2010Administrator's progress report to 18 November 2010 (21 pages)
26 November 2010Termination of appointment of Kay Twine as a director (2 pages)
26 November 2010Termination of appointment of Kay Twine as a director (2 pages)
8 September 2010Notice of deemed approval of proposals (1 page)
8 September 2010Notice of deemed approval of proposals (1 page)
5 August 2010Statement of affairs with form 2.15B/2.14B (16 pages)
5 August 2010Statement of affairs with form 2.15B/2.14B (16 pages)
21 July 2010Statement of administrator's proposal (34 pages)
21 July 2010Statement of administrator's proposal (34 pages)
14 July 2010Statement of administrator's proposal (34 pages)
14 July 2010Statement of administrator's proposal (34 pages)
9 July 2010Termination of appointment of Robert Woodcock as a director (2 pages)
9 July 2010Termination of appointment of Robert Woodcock as a secretary (2 pages)
9 July 2010Termination of appointment of Simon Burrows as a director (2 pages)
9 July 2010Termination of appointment of Gary Capell as a director (2 pages)
9 July 2010Termination of appointment of Simon Burrows as a director (2 pages)
9 July 2010Termination of appointment of Robert Woodcock as a secretary (2 pages)
9 July 2010Termination of appointment of Robert Woodcock as a director (2 pages)
9 July 2010Termination of appointment of Gary Capell as a director (2 pages)
27 May 2010Appointment of an administrator (1 page)
27 May 2010Appointment of an administrator (1 page)
26 May 2010Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 26 May 2010 (2 pages)
21 May 2010Resolutions
  • RES13 ‐ Section 175 07/05/2010
(1 page)
21 May 2010Resolutions
  • RES13 ‐ Section 175 07/05/2010
(1 page)
20 May 2010Company name changed antler LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(3 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(3 pages)
20 May 2010Change of name notice (2 pages)
31 March 2010Full accounts made up to 31 December 2008 (24 pages)
31 March 2010Full accounts made up to 31 December 2008 (24 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 March 2009Appointment terminated director peter eglin (1 page)
23 March 2009Appointment Terminated Director peter eglin (1 page)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
27 June 2008Director appointed simon glyn burrows (2 pages)
27 June 2008Director appointed simon glyn burrows (2 pages)
28 May 2008Director's Change of Particulars / peter eglin / 28/05/2008 / HouseName/Number was: , now: 16; Street was: woodview old hall farm, now: springwater drive; Area was: newark road, now: weston; Post Town was: cotham, now: crewe; Region was: nottinghamshire, now: cheshire; Post Code was: NG23 5JS, now: CW2 5FW; Country was: , now: united kingdom (1 page)
28 May 2008Director's change of particulars / peter eglin / 28/05/2008 (1 page)
27 October 2007Full accounts made up to 31 December 2006 (21 pages)
27 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (20 pages)
1 November 2006Full accounts made up to 31 December 2005 (20 pages)
22 September 2006Director resigned (1 page)
22 September 2006Return made up to 31/08/06; full list of members (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Return made up to 31/08/06; full list of members (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (20 pages)
31 October 2005Full accounts made up to 31 December 2004 (20 pages)
28 September 2005Return made up to 31/08/05; full list of members (3 pages)
28 September 2005Return made up to 31/08/05; full list of members (3 pages)
14 October 2004Full accounts made up to 31 December 2003 (20 pages)
14 October 2004Full accounts made up to 31 December 2003 (20 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
29 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 June 2004Declaration of assistance for shares acquisition (12 pages)
29 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 June 2004Declaration of assistance for shares acquisition (12 pages)
24 June 2004Particulars of mortgage/charge (16 pages)
24 June 2004Particulars of mortgage/charge (16 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 June 2004Particulars of mortgage/charge (8 pages)
19 June 2004Particulars of mortgage/charge (8 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 September 2003Return made up to 31/08/03; full list of members (8 pages)
8 September 2003Return made up to 31/08/03; full list of members (8 pages)
10 May 2003Full accounts made up to 31 December 2002 (18 pages)
10 May 2003Full accounts made up to 31 December 2002 (18 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
27 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
4 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Return made up to 31/08/00; full list of members (7 pages)
28 September 1999Return made up to 31/08/99; full list of members (8 pages)
28 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(8 pages)
27 September 1999Registered office changed on 27/09/99 from: 7TH floor 39 victoria street london SW1H 0EE (1 page)
27 September 1999Registered office changed on 27/09/99 from: 7TH floor 39 victoria street london SW1H 0EE (1 page)
9 August 1999Declaration of assistance for shares acquisition (8 pages)
9 August 1999Declaration of assistance for shares acquisition (8 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
16 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (6 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (6 pages)
28 May 1999New director appointed (3 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (3 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
15 April 1999Ad 29/03/99--------- £ si [email protected]=846 £ ic 296039/296885 (2 pages)
15 April 1999Ad 29/03/99--------- £ si [email protected]=846 £ ic 296039/296885 (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
6 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 March 1999Ad 17/02/99--------- £ si [email protected]=1975 £ ic 294064/296039 (2 pages)
8 March 1999Ad 17/02/99--------- £ si [email protected]=1975 £ ic 294064/296039 (2 pages)
8 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1999Full accounts made up to 31 December 1998 (16 pages)
4 March 1999Full accounts made up to 31 December 1998 (16 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
28 August 1998Return made up to 31/08/98; no change of members (12 pages)
16 June 1998Full accounts made up to 31 December 1997 (16 pages)
16 June 1998Full accounts made up to 31 December 1997 (16 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
3 September 1997Return made up to 31/08/97; no change of members (11 pages)
27 June 1997Full accounts made up to 31 December 1996 (16 pages)
27 June 1997Full accounts made up to 31 December 1996 (16 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
2 September 1996Return made up to 31/08/96; full list of members (15 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)
4 September 1995Return made up to 31/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 January 1990Application for reregistration from PLC to private (2 pages)
23 January 1990Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 January 1990Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 1990Application for reregistration from PLC to private (2 pages)
15 June 1988Full accounts made up to 31 December 1987 (20 pages)
15 June 1988Full accounts made up to 31 December 1987 (20 pages)
30 July 1987Full accounts made up to 31 December 1986 (21 pages)
30 July 1987Full accounts made up to 31 December 1986 (21 pages)
10 April 1986Certificate of re-registration from Private to Public Limited Company (2 pages)
10 April 1986Certificate of re-registration from Private to Public Limited Company (2 pages)
28 September 1956Certificate of incorporation (1 page)
28 September 1956Certificate of incorporation (1 page)