Company NameShapearena Limited
Company StatusDissolved
Company Number03805785
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date28 February 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Neil Young
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(2 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (closed 28 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRaveloe
Beech Avenue, Anderton
Chorley
Lancashire
PR6 9PQ
Secretary NameMr Andrew Neil Young
NationalityBritish
StatusClosed
Appointed28 July 1999(2 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (closed 28 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRaveloe
Beech Avenue, Anderton
Chorley
Lancashire
PR6 9PQ
Director NameAlastair John McDonald Young
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2006(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 28 February 2013)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWheatsheaf Hotel St. Helens Street
Corbridge
Northumberland
NE45 5HE
Director NameJohn Alastair Young
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (resigned 10 December 2005)
RolePersonnel Manager
Correspondence AddressHollybank Cottage
Melton Road Wrawby
Brigg
South Humberside
DN20 8SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Samantha Grocock
9.00%
Ordinary
303 at £1Alastair John McDonald Young
30.30%
Ordinary
303 at £1James Andrew McDonald Young
30.30%
Ordinary
294 at £1Andrew Neil Young
29.40%
Ordinary
10 at £1Jonathon Grocock
1.00%
Ordinary

Financials

Year2014
Net Worth£133,745
Cash£77,591
Current Liabilities£162,985

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
29 November 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
29 November 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
20 April 2012Liquidators statement of receipts and payments to 22 February 2012 (7 pages)
20 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (7 pages)
20 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (7 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-23
(1 page)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Statement of affairs with form 4.19 (7 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Statement of affairs with form 4.19 (7 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2011Registered office address changed from Raveloe Beech Avenue, Anderton Chorley Lancashire PR6 9PQ on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Raveloe Beech Avenue, Anderton Chorley Lancashire PR6 9PQ on 10 February 2011 (1 page)
8 September 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1,000
(6 pages)
8 September 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1,000
(6 pages)
7 September 2010Director's details changed for Alastair John Mcdonald Young on 31 January 2010 (2 pages)
7 September 2010Director's details changed for Alastair John Mcdonald Young on 31 January 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
9 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 August 2007Return made up to 12/07/07; full list of members (7 pages)
8 August 2007Return made up to 12/07/07; full list of members (7 pages)
30 January 2007Declaration of mortgage charge released/ceased (1 page)
30 January 2007Declaration of mortgage charge released/ceased (1 page)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 August 2006Return made up to 12/07/06; full list of members (7 pages)
29 August 2006Return made up to 12/07/06; full list of members (7 pages)
25 August 2006Ad 20/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 2006Particulars of contract relating to shares (2 pages)
25 August 2006Particulars of contract relating to shares (2 pages)
25 August 2006Ad 20/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2005Return made up to 12/07/05; full list of members (7 pages)
13 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 September 2004Return made up to 12/07/04; full list of members (7 pages)
2 September 2004Return made up to 12/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 September 2003Return made up to 12/07/03; full list of members (7 pages)
2 September 2003Return made up to 12/07/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 September 2002Return made up to 12/07/02; full list of members (7 pages)
27 September 2002Return made up to 12/07/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
31 October 2001Return made up to 12/07/01; full list of members (6 pages)
31 October 2001Return made up to 12/07/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
7 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
7 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
12 July 1999Incorporation (13 pages)