Company NameShreddit Plc
Company StatusDissolved
Company Number03163108
CategoryPublic Limited Company
Incorporation Date22 February 1996(28 years, 2 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 John Thomas Pace
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Scott Road
Walsall
West Midlands
WS5 3JN
Secretary NameMr Paul Arnold Hayward
NationalityBritish
StatusCurrent
Appointed26 June 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressMill Green Farm House
Mill Lane
Sutton Coldfield
West Midlands
WS9 0NB
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Farm
Godalming
Surrey
GU8 5JY
Director NameMichael Connett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address7 Fleet House
6 Victory Place
London
E14 8BG
Director NameMr Alan Arthur Hodges
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Whiles Lane
Birstall
Leicester
Leicestershire
LE4 4EE
Director NameBrian Christopher Stewart O'Neill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleManager
Correspondence Address1 Toppholme Court Blackhorse Street
Farnworth
Bolton
Lancashire
BL4 9AW
Secretary NameBrian Christopher Stewart O'Neill
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleManager
Correspondence Address1 Toppholme Court Blackhorse Street
Farnworth
Bolton
Lancashire
BL4 9AW
Director NameEmma Josephine Connett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressCoronet Morley Green Road
Morley Green
Wilmslow
Cheshire
Sk9
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 September 2002Dissolved (1 page)
29 June 2000Completion of winding up (1 page)
29 June 2000Dissolution deferment (1 page)
18 March 1999Order of court to wind up (1 page)
22 February 1999Court order notice of winding up (1 page)
21 July 1998Registered office changed on 21/07/98 from: oakfield house longley lane manchester M22 4JY (1 page)
18 April 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 1998Full accounts made up to 31 July 1997 (19 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: griffin & king 26/28 goodhall street walsall west midlands (1 page)
21 July 1997Particulars of mortgage/charge (7 pages)
18 July 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
16 July 1997Particulars of mortgage/charge (7 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
4 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
9 June 1997Return made up to 22/02/97; full list of members (6 pages)
29 April 1997Secretary resigned;director resigned (1 page)
15 August 1996Accounting reference date notified as 31/03 (1 page)
25 March 1996Application to commence business (2 pages)
25 March 1996Certificate of authorisation to commence business and borrow (1 page)
29 February 1996Secretary resigned (1 page)
22 February 1996Incorporation (20 pages)