Company NameShotton Properties Limited
Company StatusDissolved
Company Number03024359
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAdrian Paul Lee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleRestauranteur
Correspondence AddressHawthorns Legh Gardens
Chelford Road
Knutsford
Cheshire
WA16 8PU
Director NameMatthew Peter Shotton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleBusiness Executive
Correspondence Address12 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Director NameMr Richard James Belfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 14 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Aplins Close
Harpenden
Hertfordshire
AL5 2QD
Director NameMr John Edward Morrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed30 June 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director NameMark Phillip Cowen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Secretary NameMark Phillip Cowen
NationalityBritish
StatusClosed
Appointed12 February 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Director NamePeter Shotton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMerchants Flat
Brook Street
Bishops Waltham
Hampshire
SO32 1AX
Secretary NameAdrian Paul Lee
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleRestauranteur
Correspondence AddressHawthorns Legh Gardens
Chelford Road
Knutsford
Cheshire
WA16 8PU
Secretary NameMr Alan Clarke
NationalityBritish
StatusResigned
Appointed30 June 1998(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeawood House
Congleton Road
Nether Alderley
Cheshire
SK10 4TN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLaser House
Waterfront Quay
Salford Quays
Manchester
M5 2XW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Application for striking-off (2 pages)
21 April 2000Return made up to 21/02/00; no change of members (7 pages)
2 June 1999Full accounts made up to 30 June 1998 (11 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
27 July 1998Auditor's resignation (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Secretary resigned (1 page)
24 February 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 April 1997Return made up to 21/02/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 July 1996Secretary's particulars changed;director's particulars changed (1 page)
14 March 1996Return made up to 21/02/96; full list of members (6 pages)
13 February 1996Registered office changed on 13/02/96 from: arbuckle house high street poole dorset BH15 1BP (1 page)
30 August 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)