Company NameShoppp.com Limited
Company StatusDissolved
Company Number03892392
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameAnanfield Computers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven John Hall
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 13 September 2005)
RoleSystem Analyst
Correspondence Address4 Radnor Street
Werneth
Oldham
OL9 7RH
Director NameMr Alexander Novacki
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeview 156 Manchester Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9TP
Secretary NameBeverley Elaine Langfield
NationalityBritish
StatusClosed
Appointed21 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 13 September 2005)
RoleAdministrator
Correspondence Address5 Perth Avenue
Chadderton
Oldham
Lancashire
OL9 8AF
Director NameSimon David Challinor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2000)
RoleSystems Analyst
Correspondence AddressRosebank
Marbury Road, Comberbach
Northwich
Cheshire
CW9 6AU
Director NameChristopher Stephen Haigh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2000)
RoleSystem Analyst
Correspondence Address28 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSystems House
Alliance Mill, Willow Street
Oldham
Lancashire
OL1 3QH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
13 January 2004Return made up to 10/12/03; full list of members (9 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 December 2002Return made up to 10/12/02; full list of members (9 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 December 2001Return made up to 10/12/01; full list of members (8 pages)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 March 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 January 2001Director resigned (1 page)
20 March 2000Memorandum and Articles of Association (15 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
6 March 2000Company name changed ananfield computers LIMITED\certificate issued on 07/03/00 (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 6/8 underwood street london N1 7JQ (1 page)
10 December 1999Incorporation (20 pages)