Company NameShannon Control Solutions Limited
Company StatusDissolved
Company Number03908125
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date30 December 2009 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameThomas Francis Shannon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleManaging Director
Correspondence Address12 Vernon Avenue
Hooton
Cheshire
CH66 6AN
Wales
Secretary NameJoanne Shannon
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Ridgeway Close
Great Sutton
Cheshire
CH66 2EJ
Wales
Director NameMr David Simon Bennett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2006)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swn Y Nant
Upper Bryn Coch
Mold
Flintshire
CH7 1XL
Wales
Director NameMr Peter Geraghty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Trentham Close
Widnes
Cheshire
WA8 9RH
Secretary NameMr David Simon Bennett
NationalityBritish
StatusResigned
Appointed18 April 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2006)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swn Y Nant
Upper Bryn Coch
Mold
Flintshire
CH7 1XL
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,004,062
Gross Profit£642,377
Net Worth£16,211
Cash£18,661
Current Liabilities£296,211

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

30 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2009Liquidators statement of receipts and payments to 2 July 2008 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 2 January 2009 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 2 January 2008 (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
26 July 2006Statement of affairs (17 pages)
5 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2006Appointment of a voluntary liquidator (1 page)
27 June 2006Registered office changed on 27/06/06 from: 4 beeston court manor park halton cheshire WA7 1SS (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
12 May 2006Director resigned (1 page)
17 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
7 May 2005Particulars of mortgage/charge (6 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 4 beeston court manor park halton cheshire WA7 1SS (1 page)
27 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o ron welsh & co 10 leighton chase neston south wirral merseyside CH64 3UN (1 page)
25 January 2005Return made up to 17/01/05; full list of members (6 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
27 January 2004Return made up to 17/01/04; full list of members (6 pages)
15 July 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
13 February 2003Return made up to 17/01/03; full list of members (6 pages)
6 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
12 February 2002Return made up to 17/01/02; full list of members (6 pages)
5 June 2001Full accounts made up to 5 April 2001 (9 pages)
1 February 2001Secretary resigned (1 page)
19 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
16 November 2000Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
17 January 2000Incorporation (15 pages)