Company NameShallcross Limited
Company StatusDissolved
Company Number02569810
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 5 months ago)
Dissolution Date3 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Secretary NameNigel Edwin Chubb
NationalityBritish
StatusClosed
Appointed31 March 2004(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 03 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Cottage Stonerows Lane
Ashover Hay
Chesterfield
Derbyshire
S45 0HE
Director NameMr Mark Andrew Craig
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 03 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Balmoral Road
Heaton Moor
Stockport
SK4 4EB
Director NameJohn Davies
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address13 Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NamePeter Grant
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address1 Spring Gardens
Macclesfield
Cheshire
SK10 2AP
Director NameStephen Michael Moss
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Lane
Sutton
Macclesfield
Cheshire
SK11 0DS
Secretary NameLinda Moss
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1992)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Lane
Sutton
Macclesfield
Cheshire
SK11 0DS
Secretary NameLinda Moss
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1992)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Lane
Sutton
Macclesfield
Cheshire
SK11 0DS
Secretary NameStephen Michael Moss
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Lane
Sutton
Macclesfield
Cheshire
SK11 0DS
Director NameSusan Grant
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressDeepdale
Rushton Spencer
Macclesfield
Cheshire
SK11 0RU
Director NameLinda Moss
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2004)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Lane
Sutton
Macclesfield
Cheshire
SK11 0DS
Director NameMr John Hunt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(13 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Ellerbank
Cowan Head
Kendal
Cumbria
LA8 9HX
Director NameMartin John Reason
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(13 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 2005)
RoleBanker
Correspondence AddressThe Well House
Cufaude Lane
Bramley
Hampshire
RG26 5DL
Director NameMr Frank Browne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(17 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 October 2008)
RoleRecycling
Correspondence Address563 Manchester Road
Wardley
Manchester
Lancashire
M27 9QL

Location

Registered AddressD T E House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,293
Current Liabilities£547,994

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2011Liquidators statement of receipts and payments to 18 April 2011 (6 pages)
3 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (6 pages)
26 January 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
20 March 2009Statement of affairs with form 4.19 (15 pages)
20 March 2009Statement of affairs with form 4.19 (15 pages)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-09
(1 page)
28 December 2008Registered office changed on 28/12/2008 from richard house 9 winckley square preston lancashire PR1 3HP (1 page)
28 December 2008Registered office changed on 28/12/2008 from richard house 9 winckley square preston lancashire PR1 3HP (1 page)
6 November 2008Appointment terminated director frank browne (1 page)
6 November 2008Appointment Terminated Director frank browne (1 page)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 August 2008Director appointed frank steven browne (2 pages)
12 August 2008Director appointed frank steven browne (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 January 2007Return made up to 20/12/06; full list of members (2 pages)
15 January 2007Return made up to 20/12/06; full list of members (2 pages)
27 February 2006Return made up to 20/12/05; full list of members (2 pages)
27 February 2006Return made up to 20/12/05; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 March 2005Director resigned (1 page)
17 March 2005Return made up to 20/12/04; full list of members (8 pages)
17 March 2005Return made up to 20/12/04; full list of members (8 pages)
17 March 2005Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
21 April 2004Director resigned (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
13 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle stockport cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle stockport cheshire SK8 1BE (1 page)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 December 2001Return made up to 20/12/01; full list of members (6 pages)
21 December 2001Return made up to 20/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 January 2001Return made up to 20/12/00; full list of members (6 pages)
17 January 2001Return made up to 20/12/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 January 2000Return made up to 20/12/99; full list of members (6 pages)
27 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 January 1999Return made up to 20/12/98; full list of members (6 pages)
5 January 1999Return made up to 20/12/98; full list of members (6 pages)
18 February 1998Return made up to 20/12/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
18 February 1998Return made up to 20/12/97; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 January 1997Return made up to 20/12/96; no change of members (4 pages)
10 January 1997Return made up to 20/12/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 December 1995Return made up to 20/12/95; full list of members (6 pages)
21 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
18 January 1995Return made up to 20/12/94; no change of members (4 pages)
18 January 1995Return made up to 20/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 June 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
29 June 1994Director resigned;new director appointed (4 pages)
29 June 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 March 1994Director resigned (2 pages)
28 March 1994Director resigned (2 pages)
11 March 1994Director resigned (2 pages)
11 March 1994Director resigned (2 pages)
8 December 1993Particulars of mortgage/charge (3 pages)
8 December 1993Particulars of mortgage/charge (3 pages)
5 July 1993Accounting reference date shortened from 30/09 to 30/06 (1 page)
5 July 1993Accounting reference date shortened from 30/09 to 30/06 (1 page)
19 December 1992Particulars of mortgage/charge (3 pages)
19 December 1992Particulars of mortgage/charge (3 pages)
9 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1992Secretary resigned;new secretary appointed (2 pages)
9 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1992Ad 16/09/92--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 October 1992Ad 16/09/92--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 March 1992Return made up to 20/12/91; full list of members (7 pages)
4 January 1991New secretary appointed (1 page)
4 January 1991New secretary appointed (1 page)
20 December 1990Incorporation (14 pages)
20 December 1990Incorporation (14 pages)