Company NameShuttersinc Limited
Company StatusDissolved
Company Number05946188
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date31 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMs Cerice Blakeley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holm Park Way
Failsworth
Lancashire
M35 9AH
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameSophie Blakeley
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Helston Drive
Heyside
Lancashire
OL2 6JT

Contact

Websiteshuttersinc.co.uk

Location

Registered Address2 The Courtyard
283 Ashley Road
Hale
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Cerice Blakeley
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,734
Cash£5,545
Current Liabilities£74,755

Accounts

Latest Accounts30 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

31 January 2020Final Gazette dissolved following liquidation (1 page)
13 November 2019Liquidators' statement of receipts and payments to 24 October 2019 (12 pages)
13 November 2019Liquidators' statement of receipts and payments to 12 April 2018 (11 pages)
13 November 2019Liquidators' statement of receipts and payments to 12 April 2019 (11 pages)
31 October 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
23 October 2019Registered office address changed from Charter House Woodlands Road Altrincham Cheshire WA14 1HF to 2 the Courtyard 283 Ashley Road Hale Cheshire WA14 3NG on 23 October 2019 (2 pages)
2 May 2017Registered office address changed from C/O C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN England to Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from C/O C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN England to Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 2 May 2017 (2 pages)
28 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
(1 page)
28 April 2017Statement of affairs with form 4.19 (7 pages)
28 April 2017Statement of affairs with form 4.19 (7 pages)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
(1 page)
28 April 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Termination of appointment of Sophie Blakeley as a secretary on 8 March 2017 (2 pages)
16 March 2017Termination of appointment of Sophie Blakeley as a secretary on 8 March 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
24 October 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 July 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 July 2016 (1 page)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
21 October 2015Total exemption small company accounts made up to 30 October 2014 (8 pages)
21 October 2015Total exemption small company accounts made up to 30 October 2014 (8 pages)
22 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
16 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
12 December 2014Registered office address changed from 742 - 744 Oldham Road Failsworth Manchester Lancashire M35 9FE to 201 Chapel Street Salford M3 5EQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 742 - 744 Oldham Road Failsworth Manchester Lancashire M35 9FE to 201 Chapel Street Salford M3 5EQ on 12 December 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
7 August 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Cerice Blakeley on 25 September 2010 (2 pages)
18 January 2011Director's details changed for Cerice Blakeley on 25 September 2010 (2 pages)
18 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 July 2010Registered office address changed from Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 6 July 2010 (1 page)
5 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 January 2009Return made up to 25/09/08; full list of members (3 pages)
15 January 2009Return made up to 25/09/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 October 2007Return made up to 25/09/07; full list of members (6 pages)
18 October 2007Return made up to 25/09/07; full list of members (6 pages)
15 March 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
15 March 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (2 pages)
8 November 2006Secretary resigned (2 pages)
3 November 2006New director appointed (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New director appointed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
26 October 2006Registered office changed on 26/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
25 September 2006Incorporation (17 pages)
25 September 2006Incorporation (17 pages)