Company NameShogun.co.uk Limited
Company StatusDissolved
Company Number02877151
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 4 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NameBrookdale International Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameYvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993
Appointment Duration8 years, 6 months (closed 11 June 2002)
RoleClothing Agent
Correspondence AddressHillcrest
Brookdale Road
Gatley
Cheshire
Secretary NameJulien Jean Louis Lankry
NationalityFrenchh
StatusClosed
Appointed24 January 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressHillcrest
Brookdale Road Gatley
Cheadle
Cheshire
Director NameSusan Jane Walley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993
Appointment Duration2 months (resigned 24 January 1994)
RoleClothing Distributor
Correspondence Address9 Clifton Court
Clifton Road
Heaton Moon
Cheshire
SK4 4DB
Secretary NameSusan Jane Walley
NationalityBritish
StatusResigned
Appointed22 November 1993
Appointment Duration2 months (resigned 24 January 1994)
RoleClothing Distributor
Correspondence Address9 Clifton Court
Clifton Road
Heaton Moon
Cheshire
SK4 4DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address198 Liverpool Road
Irlam
Manchester
M44 6FX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
23 August 2001Receiver's abstract of receipts and payments (3 pages)
22 August 2001Receiver ceasing to act (1 page)
29 November 2000Administrative Receiver's report (17 pages)
20 October 2000Appointment of receiver/manager (1 page)
30 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
21 March 2000Company name changed brookdale international company LIMITED\certificate issued on 22/03/00 (2 pages)
18 January 2000Return made up to 02/12/99; full list of members (6 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
29 December 1999Memorandum and Articles of Association (16 pages)
8 December 1999Company name changed papillon agencies LIMITED\certificate issued on 09/12/99 (2 pages)
6 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/07/99
(1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
11 February 1999Return made up to 02/12/98; no change of members (4 pages)
4 December 1997Accounts for a dormant company made up to 30 November 1997 (1 page)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Return made up to 02/12/97; full list of members (6 pages)
10 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
10 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1996Return made up to 02/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/08/96
(1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
2 January 1996Return made up to 02/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)