Company NameShannon & Sons Limited
Company StatusDissolved
Company Number05628118
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Patrick David Shannon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Waterside
Sale
M33 7LQ
Secretary NameJean Richard Vincent Shannon
NationalityBritish
StatusClosed
Appointed04 October 2006(10 months, 2 weeks after company formation)
Appointment Duration7 years (closed 15 October 2013)
RoleCo Director
Correspondence Address55 Wyverne Road
Chorlton
Manchester
Lancashire
M21 0ZW
Secretary NameGreta Shannon
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCo Secretary
Correspondence Address50 Kenilworth Road
Sale
Cheshire
M33 5DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlyle House
107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

999 at £1Paul Patrick David Shannon
99.90%
Ordinary
1 at £1Sean Richard Vincent Shannon
0.10%
Ordinary

Financials

Year2014
Net Worth£6,205
Cash£4,399
Current Liabilities£2,473

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,000
(4 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,000
(4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Paul Patrick David Shannon on 23 November 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 5 January 2010 (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Paul Patrick David Shannon on 23 November 2009 (2 pages)
30 November 2009Registered office address changed from 15 Edge Lane Stretford Manchester M32 8HN on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 15 Edge Lane Stretford Manchester M32 8HN on 30 November 2009 (1 page)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 18/11/08; full list of members (3 pages)
28 January 2009Return made up to 18/11/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 March 2008Return made up to 18/11/07; no change of members (6 pages)
29 March 2008Return made up to 18/11/07; no change of members (6 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 18/11/06; full list of members (6 pages)
13 February 2007Return made up to 18/11/06; full list of members (6 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
19 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
19 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
18 November 2005Incorporation (18 pages)
18 November 2005Incorporation (18 pages)