Company NameThe Shenton Estate Company Limited
Company StatusDissolved
Company Number02541383
CategoryPrivate Limited Company
Incorporation Date20 September 1990(33 years, 7 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin James Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1990(same day as company formation)
RoleSurveyor
Correspondence AddressShenton House
43-45 Spring Gardens
Manchester
Lancashire
M2 2BG
Director NameDavid Edward Shenton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1990(same day as company formation)
RoleFarmer
Correspondence Address126 Grove Lane
Hale
Altrincham
Cheshire
WA15 8LT
Secretary NameColin James Shenton
NationalityBritish
StatusClosed
Appointed20 September 1992(2 years after company formation)
Appointment Duration15 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressShenton House
43-45 Spring Gardens
Manchester
Lancashire
M2 2BG
Director NameLynn Shenton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(same day as company formation)
RoleFarmer
Correspondence AddressAsh Farm
Ash Lane Hale
Altrincham
Cheshire
WA15 8PH

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£493,527
Cash£50
Current Liabilities£766,104

Accounts

Latest Accounts22 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
17 August 2007Administrator's abstract of receipts and payments (2 pages)
6 June 2007Notice of discharge of Administration Order (4 pages)
20 April 2007Administrator's abstract of receipts and payments (2 pages)
11 October 2006Administrator's abstract of receipts and payments (2 pages)
20 April 2006Administrator's abstract of receipts and payments (2 pages)
12 October 2005Administrator's abstract of receipts and payments (2 pages)
15 April 2005Administrator's abstract of receipts and payments (2 pages)
15 October 2004Administrator's abstract of receipts and payments (2 pages)
29 April 2004Administrator's abstract of receipts and payments (2 pages)
17 October 2003Administrator's abstract of receipts and payments (3 pages)
30 October 2002Administrator's abstract of receipts and payments (3 pages)
16 April 2002Administrator's abstract of receipts and payments (3 pages)
9 October 2001Administrator's abstract of receipts and payments (2 pages)
21 September 2001Registered office changed on 21/09/01 from: third floor peter house st peters square manchester M1 5AB (1 page)
11 May 2001Administrator's abstract of receipts and payments (2 pages)
18 January 2001Notice of result of meeting of creditors (3 pages)
4 January 2001Statement of administrator's proposal (25 pages)
27 October 2000Administration Order (4 pages)
20 October 2000Notice of Administration Order (1 page)
17 October 2000Registered office changed on 17/10/00 from: shenton house 43-45 spring gardens manchester M2 2BG (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1999Return made up to 20/09/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 22 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 22 March 1997 (6 pages)
20 October 1998Amended accounts made up to 22 March 1996 (6 pages)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Return made up to 20/09/98; full list of members (5 pages)
16 September 1998Director's particulars changed (1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (5 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
15 September 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/97
(6 pages)
2 September 1997Full accounts made up to 22 March 1996 (11 pages)
19 March 1997Registered office changed on 19/03/97 from: 65-89 oxford street manchester M1 6HT (1 page)
27 September 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 June 1996Accounts for a small company made up to 22 March 1995 (9 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 September 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
8 June 1995Particulars of mortgage/charge (3 pages)
11 October 1994Return made up to 20/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 April 1994Particulars of mortgage/charge (3 pages)
24 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 September 1990Incorporation (13 pages)