Manchester
M50 2GL
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Closed |
Appointed | 07 September 2018(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Kevin Joseph Curry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2021(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Domenica Di Lieto |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winters Road Thames Ditton Surrey KT7 0XW |
Director Name | Stephen Pratley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winters Road Thames Ditton Surrey KT7 0XW |
Secretary Name | Domenica Di Lieto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winters Road Thames Ditton Surrey KT7 0XW |
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Paul Spry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Status | Resigned |
Appointed | 18 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adalsteinn Valdimarsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 October 2016(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Website | shinemarketing.com |
---|
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | K3 Business Technology Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 March 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2021 | Application to strike the company off the register (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 November 2020 (1 page) |
14 March 2021 | Appointment of Mr Kevin Joseph Curry as a director on 4 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page) |
4 December 2020 | Full accounts made up to 30 November 2019 (10 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 July 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (10 pages) |
30 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages) |
30 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
30 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
14 September 2018 | Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page) |
14 September 2018 | Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages) |
25 May 2018 | Full accounts made up to 30 November 2017 (12 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
15 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
15 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
30 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
22 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
22 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
17 November 2014 | Satisfaction of charge 1 in full (1 page) |
17 November 2014 | Satisfaction of charge 3 in full (1 page) |
17 November 2014 | Satisfaction of charge 3 in full (1 page) |
17 November 2014 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
21 June 2013 | Full accounts made up to 30 June 2012 (18 pages) |
21 June 2013 | Full accounts made up to 30 June 2012 (18 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Appointment of Mr David John Bolton as a director (2 pages) |
5 December 2011 | Appointment of Mr David John Bolton as a director (2 pages) |
2 December 2011 | Appointment of Mr Paul Spry as a director (2 pages) |
2 December 2011 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
2 December 2011 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
2 December 2011 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
2 December 2011 | Appointment of Mr Paul Spry as a director (2 pages) |
2 December 2011 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
29 November 2011 | Termination of appointment of Domenica Di Lieto as a director (2 pages) |
29 November 2011 | Registered 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 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (4 pages) |
29 November 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (4 pages) |
29 November 2011 | Termination of appointment of Domenica Di Lieto as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Stephen Pratley as a director (2 pages) |
29 November 2011 | Termination of appointment of Domenica Di Lieto as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Stephen Pratley as a director (2 pages) |
29 November 2011 | Termination of appointment of Domenica Di Lieto as a director (2 pages) |
29 November 2011 | Registered 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 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Registered office address changed from 16 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 16 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB on 30 June 2010 (1 page) |
4 December 2009 | Director's details changed for Stephen Pratley on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Domenica Di Lieto on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Stephen Pratley on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Stephen Pratley on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Domenica Di Lieto on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Domenica Di Lieto on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
30 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
20 October 2006 | Incorporation (17 pages) |
20 October 2006 | Incorporation (17 pages) |