Company NameTown Shopper Ltd
Company StatusDissolved
Company Number06867470
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMarielle Mulholland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West View
Audenshaw
Manchester
M34 5JR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Nitesh Kumar Patel
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address61 Cedar Avenue
Stalybridge
Cheshire
SK15 3GD

Location

Registered Address235 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£2,271
Cash£1,233
Current Liabilities£34,827

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
16 November 2012Voluntary strike-off action has been suspended (1 page)
16 November 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
27 May 2011Voluntary strike-off action has been suspended (1 page)
27 May 2011Voluntary strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(4 pages)
7 April 2010Director's details changed for Marielle Mulholland on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(4 pages)
7 April 2010Director's details changed for Marielle Mulholland on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(4 pages)
7 April 2010Director's details changed for Marielle Mulholland on 7 April 2010 (2 pages)
28 July 2009Director appointed marielle mulholland (1 page)
28 July 2009Appointment terminated director nitesh patel (1 page)
28 July 2009Director appointed marielle mulholland (1 page)
28 July 2009Appointment Terminated Director nitesh patel (1 page)
14 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
14 April 2009Director appointed nitesh patel (2 pages)
14 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
14 April 2009Director appointed nitesh patel (2 pages)
2 April 2009Appointment terminated director yomtov jacobs (1 page)
2 April 2009Incorporation (9 pages)
2 April 2009Incorporation (9 pages)
2 April 2009Appointment Terminated Director yomtov jacobs (1 page)