Company NameSHP Ninety Nine Limited
Company StatusDissolved
Company Number07834511
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 6 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Arthur Ryan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Kingsgate House Wellington Road North
Stockport
Cheshire
SK4 1LW
Secretary NameMr Simon Murphy
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
Kingsgate House Wellington Road North
Stockport
Cheshire
SK4 1LW
Director NameMr Christopher Hughes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Kingsgate House Wellington Road North
Stockport
Cheshire
SK4 1LW
Director NameMr Paul Jonathan Naden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Kingsgate House Wellington Road North
Stockport
Cheshire
SK4 1LW

Location

Registered Address6th Floor
Kingsgate House Wellington Road North
Stockport
Cheshire
SK4 1LW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

750 at £0.1Arthur Ryan
75.00%
Ordinary
250 at £0.1Flash Financial Consulting Limited
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Termination of appointment of Arthur Ryan as a director (2 pages)
19 December 2013Termination of appointment of Arthur Ryan as a director on 20 March 2013 (2 pages)
16 July 2013Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page)
16 July 2013Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(3 pages)
24 April 2012Termination of appointment of Simon Murphy as a secretary (1 page)
24 April 2012Termination of appointment of Christopher Hughes as a director on 24 April 2012 (1 page)
24 April 2012Termination of appointment of Chris Hughes as a director (1 page)
24 April 2012Termination of appointment of Paul Jonathan Naden as a director on 24 April 2012 (1 page)
24 April 2012Termination of appointment of Paul Naden as a director (1 page)
24 April 2012Termination of appointment of Simon Murphy as a secretary on 24 April 2012 (1 page)
26 March 2012Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages)
5 March 2012Appointment of Mr Chris Hughes as a director on 7 February 2012 (2 pages)
5 March 2012Appointment of Mr Chris Hughes as a director (2 pages)
5 March 2012Appointment of Mr Paul Jonathan Naden as a director (2 pages)
5 March 2012Appointment of Mr Paul Jonathan Naden as a director on 7 February 2012 (2 pages)
2 March 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
2 March 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
2 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 March 2012Change of share class name or designation (2 pages)
2 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 March 2012Change of share class name or designation (2 pages)
3 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)