Company NameSheenatec Limited
Company StatusDissolved
Company Number03418587
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 9 months ago)
Dissolution Date15 July 2003 (20 years, 10 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 NameSheena Shirley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Blackcroft Avenue
Barnton
Northwich
Cheshire
CW8 4HP
Secretary NameMichael Jack Rubinstein
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address205 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1JF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address205 Bury Old Road
Prestwich
Manchester
M25 1JF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
17 December 2002Director's particulars changed (1 page)
11 December 2002Restoration by order of the court (4 pages)
12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
14 December 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Director resigned (1 page)
13 August 1997Incorporation (10 pages)