Company NameShamdian Limited
Company StatusDissolved
Company Number05025341
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date18 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameStephen Peal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 18 September 2008)
RoleCompany Director
Correspondence Address53 Fernbank Drive
Rodley
Leeds
LS13 1BZ
Secretary NameHighstone Secretaries Limited (Corporation)
StatusClosed
Appointed26 January 2005(1 year after company formation)
Appointment Duration3 years, 7 months (closed 18 September 2008)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2008Liquidators statement of receipts and payments to 20 June 2008 (5 pages)
18 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: lines henry 27 the downs altrincham cheshire (1 page)
26 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2006Statement of affairs (6 pages)
26 June 2006Appointment of a voluntary liquidator (1 page)
1 June 2006Registered office changed on 01/06/06 from: aireview court low green rawdon leeds LS19 6HB (1 page)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 October 2005Return made up to 26/01/05; full list of members (6 pages)
4 October 2005Registered office changed on 04/10/05 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page)
4 October 2005Director's particulars changed (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
26 January 2004Incorporation (13 pages)