Company NameShenley Software Solutions Limited
Company StatusDissolved
Company Number06085304
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 1 month ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Allan Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address3000 Aviator Way
Manchester Business Park
Manchester
M22 5TG
Secretary NameMrs Caroline Anne Cooper
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3000 Aviator Way
Manchester Business Park
Manchester
M22 5TG
Director NameMrs Caroline Anne Cooper
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 13 April 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address3000 Aviator Way
Manchester Business Park
Manchester
M22 5TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3000 Aviator Way
Manchester Business Park
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£7,964
Cash£5,928
Current Liabilities£879

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (1 page)
14 December 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
15 February 2018Secretary's details changed for Mrs Caroline Anne Cooper on 15 February 2018 (1 page)
15 February 2018Director's details changed for Mrs Caroline Anne Cooper on 15 February 2018 (2 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
15 February 2018Director's details changed for Mr Philip Allan Cooper on 15 February 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Secretary's details changed for Mrs Caroline Anne Cooper on 29 May 2015 (1 page)
8 February 2016Director's details changed for Mrs Caroline Anne Cooper on 29 May 2015 (2 pages)
8 February 2016Director's details changed for Philip Allan Cooper on 29 May 2015 (2 pages)
8 February 2016Secretary's details changed for Mrs Caroline Anne Cooper on 29 May 2015 (1 page)
8 February 2016Director's details changed for Philip Allan Cooper on 29 May 2015 (2 pages)
8 February 2016Director's details changed for Mrs Caroline Anne Cooper on 29 May 2015 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 June 2015Director's details changed for Philip Allan Cooper on 29 May 2015 (2 pages)
1 June 2015Director's details changed for Philip Allan Cooper on 29 May 2015 (2 pages)
18 May 2015Registered office address changed from 45 Patrick Way Aylesbury Bucks HP21 9XJ to C/O Accountsnet Ltd 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 45 Patrick Way Aylesbury Bucks HP21 9XJ to C/O Accountsnet Ltd 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 18 May 2015 (1 page)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 2
(3 pages)
26 January 2015Appointment of Mrs Caroline Anne Cooper as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Mrs Caroline Anne Cooper as a director on 26 January 2015 (2 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 2
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Philip Allan Cooper on 6 February 2010 (2 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Philip Allan Cooper on 6 February 2010 (2 pages)
12 March 2010Director's details changed for Philip Allan Cooper on 6 February 2010 (2 pages)
11 March 2010Secretary's details changed for Dr Caroline Anne Chaloner on 23 July 2009 (2 pages)
11 March 2010Secretary's details changed for Dr Caroline Anne Chaloner on 23 July 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 July 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
8 July 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
29 February 2008Return made up to 06/02/08; full list of members (3 pages)
29 February 2008Return made up to 06/02/08; full list of members (3 pages)
13 March 2007Ad 06/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2007Ad 06/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (9 pages)
6 February 2007Incorporation (9 pages)