Company NameShine Marketing UK Limited
Company StatusDissolved
Company Number05972660
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert David Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(10 years after company formation)
Appointment Duration5 years (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Kevin Joseph Curry
StatusClosed
Appointed07 September 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 26 October 2021)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Kevin Joseph Curry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2021(14 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameDomenica Di Lieto
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Winters Road
Thames Ditton
Surrey
KT7 0XW
Director NameStephen Pratley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Winters Road
Thames Ditton
Surrey
KT7 0XW
Secretary NameDomenica Di Lieto
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Winters Road
Thames Ditton
Surrey
KT7 0XW
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
StatusResigned
Appointed18 November 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adalsteinn Valdimarsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 October 2016(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL

Contact

Websiteshinemarketing.com

Location

Registered AddressBaltimore House
50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1K3 Business Technology Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

6 March 2012Delivered on: 10 March 2012
Satisfied on: 17 November 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 June 2011Delivered on: 23 June 2011
Satisfied on: 3 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 June 2010Delivered on: 7 July 2010
Satisfied on: 17 November 2014
Persons entitled: Mutual Real Estate Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £5,000.
Fully Satisfied

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
3 August 2021Application to strike the company off the register (3 pages)
10 May 2021Accounts for a dormant company made up to 30 November 2020 (1 page)
14 March 2021Appointment of Mr Kevin Joseph Curry as a director on 4 March 2021 (2 pages)
11 March 2021Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page)
4 December 2020Full accounts made up to 30 November 2019 (10 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 July 2019Audit exemption subsidiary accounts made up to 30 November 2018 (10 pages)
30 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages)
30 July 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
30 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
14 September 2018Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page)
14 September 2018Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages)
25 May 2018Full accounts made up to 30 November 2017 (12 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
15 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (12 pages)
7 April 2017Full accounts made up to 30 June 2016 (12 pages)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
30 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
30 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
22 February 2015Full accounts made up to 30 June 2014 (14 pages)
22 February 2015Full accounts made up to 30 June 2014 (14 pages)
17 November 2014Satisfaction of charge 1 in full (1 page)
17 November 2014Satisfaction of charge 3 in full (1 page)
17 November 2014Satisfaction of charge 3 in full (1 page)
17 November 2014Satisfaction of charge 1 in full (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
21 June 2013Full accounts made up to 30 June 2012 (18 pages)
21 June 2013Full accounts made up to 30 June 2012 (18 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(3 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(3 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
5 December 2011Appointment of Mr David John Bolton as a director (2 pages)
5 December 2011Appointment of Mr David John Bolton as a director (2 pages)
2 December 2011Appointment of Mr Paul Spry as a director (2 pages)
2 December 2011Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
2 December 2011Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
2 December 2011Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
2 December 2011Appointment of Mr Paul Spry as a director (2 pages)
2 December 2011Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
29 November 2011Termination of appointment of Domenica Di Lieto as a director (2 pages)
29 November 2011Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 29 November 2011 (2 pages)
29 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (4 pages)
29 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (4 pages)
29 November 2011Termination of appointment of Domenica Di Lieto as a secretary (2 pages)
29 November 2011Termination of appointment of Stephen Pratley as a director (2 pages)
29 November 2011Termination of appointment of Domenica Di Lieto as a secretary (2 pages)
29 November 2011Termination of appointment of Stephen Pratley as a director (2 pages)
29 November 2011Termination of appointment of Domenica Di Lieto as a director (2 pages)
29 November 2011Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 29 November 2011 (2 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Registered office address changed from 16 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 16 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB on 30 June 2010 (1 page)
4 December 2009Director's details changed for Stephen Pratley on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Domenica Di Lieto on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Stephen Pratley on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Stephen Pratley on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Domenica Di Lieto on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Domenica Di Lieto on 1 October 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
10 November 2008Return made up to 20/10/08; full list of members (4 pages)
10 November 2008Return made up to 20/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 November 2007Return made up to 20/10/07; full list of members (2 pages)
21 November 2007Return made up to 20/10/07; full list of members (2 pages)
30 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
30 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
17 February 2007Registered office changed on 17/02/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
17 February 2007Registered office changed on 17/02/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
20 October 2006Incorporation (17 pages)
20 October 2006Incorporation (17 pages)