Company NameNo-Shop-Egg Limited
Company StatusDissolved
Company Number03753378
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameRed Hot Traders Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Gaynor Elaine Jarrett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleEntertainer
Correspondence Address37 Elm Grove
Great Clacton
Clacton
Essex
CO15 4DL
Director NameStefan John Jarrett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address37 Elm Grove
Great Clacton
Colchester
Essex
CO15 4DL
Director NameMr Stephen Leatherland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleProduction Manager
Correspondence Address40 Hood Drive
Great Blakenham
Ipswich
Suffolk
IP6 0NQ
Director NameKarie Musson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Linton
Derbyshire
DE12 6QL
Secretary NameAnglia Business Centre Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressPutticks Lane
East Bergholt
Colchester
Essex
CO7 6XU
Secretary NameX-Dept (Corporation)
StatusResigned
Appointed01 July 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2004)
Correspondence AddressSunhouse
2-4 Little Peter Street
Manchester
Lancashire
M15 4PS

Location

Registered AddressSun House
2-4 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,575
Cash£310
Current Liabilities£39,943

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
10 September 2004Return made up to 16/04/04; full list of members (6 pages)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: linton house 1 high street linton derbyshire DE12 6QL (1 page)
23 April 2004Registered office changed on 23/04/04 from: x-dept sun house 2-4 little peter street manchester M15 4PS (1 page)
23 April 2004Secretary resigned (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
3 November 2003Return made up to 16/04/03; full list of members (6 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
30 August 2003Registered office changed on 30/08/03 from: 90C bury old road manchester lancashire M8 5BW (1 page)
30 August 2003Director's particulars changed (1 page)
8 April 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
20 August 2002New secretary appointed (2 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
2 August 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 31 temple street manchester lancashire M8 8UP (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 47 butt road colchester essex CO3 3BZ (1 page)
26 April 2001Return made up to 16/04/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
17 November 2000Registered office changed on 17/11/00 from: anglia business centre wheelers yard putticks lane east berghott colchester essex CO7 6XU (1 page)
17 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director resigned (1 page)
19 October 1999Company name changed red hot traders LIMITED\certificate issued on 20/10/99 (2 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
16 April 1999Incorporation (14 pages)