Company NameShillingdene Limited
DirectorsJohn Barrett and Michael Barrett
Company StatusDissolved
Company Number03235903
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Barrett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence Address5 Wren Close
Offerton
Stockport
Cheshire
SK2 5JZ
Director NameMichael Barrett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 7 months
RoleEngineer
Correspondence Address3 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Secretary NameJohn Barrett
NationalityBritish
StatusCurrent
Appointed29 August 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence Address5 Wren Close
Offerton
Stockport
Cheshire
SK2 5JZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 September 2000Dissolved (1 page)
13 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Appointment of a voluntary liquidator (2 pages)
5 August 1998Statement of affairs (11 pages)
29 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1998Registered office changed on 28/07/98 from: goyt mill upper hibbert lane marple stockport cheshire SK6 7HX (1 page)
9 April 1998Particulars of mortgage/charge (3 pages)
24 October 1997Accounts for a small company made up to 31 August 1997 (5 pages)
23 October 1997Registered office changed on 23/10/97 from: regency court 62-66 deansgate manchester M3 2EN (1 page)
13 October 1997Return made up to 09/08/97; full list of members (6 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: prospect house 70 market street tottington bury greater manchester BL8 3LG (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Registered office changed on 19/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 August 1996Incorporation (14 pages)