Company NameShadowlist Limited
Company StatusDissolved
Company Number03210413
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameAntony Roy Hollingworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 26 December 2000)
RoleAircraft Engineer
Correspondence Address215 Myrtle Street
Shelton
Connecticut 06484
United States
Secretary NameNorah Hollingworth
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address19 Barker Road
Bredbury
Stockport
Cheshire
SK6 2LL
Secretary NameBethany Jacobson
NationalityBritish
StatusResigned
Appointed08 July 1996(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1999)
RoleSecretary
Correspondence Address15 Hilbre Road
Burnage
Manchester
M19 2PU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address19 Barker Road
Bredbury
Stockport
Cheshire
SK6 2LL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

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

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
5 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 July 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
21 April 1999Director's particulars changed (1 page)
5 January 1999Return made up to 11/06/98; full list of members (5 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 July 1997Return made up to 11/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (1 page)
11 June 1996Incorporation (10 pages)