Company NameShreddit (22) Ltd
Company StatusDissolved
Company Number03345858
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)
Previous NamesShreddit (22) Limited and Shred-Fast (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan O'Brien
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 18 February 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Prestbury Road
The Lawns
Cheshire
SK9 2LJ
Director NameIan Ronald Galbraith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Caxton Avenue
Addlestone
Surrey
KT15 1LJ
Director NameTracey O'Sullivan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleSecretary
Correspondence Address6 Caillard Road
Byfleet
West Byfleet
Surrey
KT14 7JB
Secretary NameIan Ronald Galbraith
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Caxton Avenue
Addlestone
Surrey
KT15 1LJ
Director NameMr Clive Ian Goldman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address265 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Secretary NameAnthony Mayes
NationalityBritish
StatusResigned
Appointed29 September 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2001)
RoleCompany Director
Correspondence Address81 Pitt Street
Macclesfield
Cheshire
SK11 7PX
Director NameAnthony Mayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address81 Pitt Street
Macclesfield
Cheshire
SK11 7PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMillenium House
366 Chester Road
Manchester
Lancashire
M16 9FH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£59,172
Cash£3,304
Current Liabilities£21,138

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2002First Gazette notice for compulsory strike-off (1 page)
17 April 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
16 July 2001Company name changed shreddit (22) LIMITED\certificate issued on 16/07/01 (2 pages)
12 July 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
22 May 2001Return made up to 07/04/01; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 August 2000Accounts for a small company made up to 30 April 1998 (6 pages)
12 July 2000Return made up to 07/04/00; full list of members (6 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
17 March 2000Return made up to 07/04/99; no change of members (6 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: springfield house 56 baker street weybridge surrey KT13 8AL (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
9 July 1998Return made up to 07/04/98; full list of members (6 pages)
10 April 1997Secretary resigned (1 page)
7 April 1997Incorporation (20 pages)