Company NameThe Shopkeepers Agency Limited
DirectorAndrew John Gutteridge Wilcox
Company StatusDissolved
Company Number02067214
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Gutteridge Wilcox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleTransfer Agent
Correspondence AddressHamilton Lodge Brick Bank Lane
Allostock
Knutsford
Cheshire
WA16 9LZ
Secretary NameMrs Sheila Lesley Wilcox
NationalityBritish
StatusCurrent
Appointed12 January 1998(11 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleBusiness Transfer Agent
Correspondence AddressHamilton Lodge Brick Bank Lane
Allostock
Knutsford
Cheshire
WA16 9LZ
Director NameMr Christopher Kenneth Rowlands
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1993)
RoleTransfer Agent
Country of ResidenceEngland
Correspondence Address17 Brooksbottom Close
Holcome View
Ramsbottom
Bury
BL0 9YP
Director NameMrs Sheila Lesley Wilcox
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleTransfer Agent
Correspondence AddressHamilton Lodge Brick Bank Lane
Allostock
Knutsford
Cheshire
WA16 9LZ
Secretary NameSteven John Keane
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address99 St Georges Road
Unsworth
Bury
Lancashire
BL9 8JG
Director NameSteven John Keane
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1998)
RoleBusiness Transfer Agent
Correspondence Address99 St Georges Road
Unsworth
Bury
Lancashire
BL9 8JG
Director NameGregory Peter Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 January 1998)
RoleSales Executive
Correspondence AddressAppartment 5
Wolf Grange
Hale
M24 1NF
Director NameMr Michael John Power
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 January 2000)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address23 Broom Road
Hale
Altrincham
Cheshire
WA15 9AR

Location

Registered AddressHodgsons George House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£158,368
Cash£56,038
Current Liabilities£453,136

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 February 2003Dissolved (1 page)
20 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (9 pages)
24 March 2000Appointment of a voluntary liquidator (1 page)
24 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2000Statement of affairs (14 pages)
1 March 2000Registered office changed on 01/03/00 from: st john's house 123 liverpool road castlefield manchester M3 4JN (1 page)
11 February 2000Director resigned (1 page)
4 July 1999Return made up to 15/05/99; no change of members (7 pages)
11 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
3 February 1999Return made up to 15/05/98; full list of members (6 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
5 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
10 November 1997Amended accounts made up to 31 December 1995 (9 pages)
15 August 1997Return made up to 15/05/97; no change of members
  • 363(287) ‐ Registered office changed on 15/08/97
(4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 September 1996Return made up to 15/05/96; no change of members (6 pages)
15 July 1996Accounts for a small company made up to 31 December 1994 (7 pages)
18 January 1996Director resigned (1 page)
9 August 1995Return made up to 15/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 1995Registered office changed on 11/04/95 from: lancashire house 47 peter street manchester M2 3NG (1 page)