Company NameIn Shops Starters Limited
Company StatusDissolved
Company Number07991356
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Burnett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Geraud Centre Wholesale Fruit & Vegetable Mark
Edge Lane
Liverpool
L13 2ER
Director NameMr Frederick Albert Fernand Bonnet
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Geraud Centre Wholesale Fruit & Vegetable Mark
Edge Lane
Liverpool
L13 2ER

Location

Registered AddressKpmg Llp
1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
5 July 2018Resignation of a liquidator (31 pages)
5 July 2018Appointment of a voluntary liquidator (2 pages)
19 March 2018Liquidators' statement of receipts and payments to 20 January 2018 (20 pages)
24 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (20 pages)
24 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (20 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Resignation of a liquidator (18 pages)
30 September 2016Resignation of a liquidator (18 pages)
23 March 2016Liquidators statement of receipts and payments to 20 January 2016 (18 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (18 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (18 pages)
1 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (15 pages)
1 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (15 pages)
1 April 2015Liquidators statement of receipts and payments to 20 January 2015 (15 pages)
27 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 27 January 2015 (2 pages)
18 March 2014Termination of appointment of Andrew Burnett as a director (1 page)
18 March 2014Termination of appointment of Frederic Bonnet as a director (1 page)
18 March 2014Termination of appointment of Frederic Bonnet as a director (1 page)
18 March 2014Termination of appointment of Frederic Bonnet as a director (1 page)
18 March 2014Termination of appointment of Frederic Bonnet as a director (1 page)
18 March 2014Termination of appointment of Andrew Burnett as a director (1 page)
14 February 2014Registered office address changed from the Geraud Centre Wholesale Fruit & Vegetable Market Edge Lane Liverpool L13 2ER United Kingdom on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from the Geraud Centre Wholesale Fruit & Vegetable Market Edge Lane Liverpool L13 2ER United Kingdom on 14 February 2014 (2 pages)
31 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(20 pages)
31 January 2014Statement of affairs with form 4.19 (10 pages)
31 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2014Statement of affairs with form 4.19 (10 pages)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(4 pages)
8 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 March 2012Incorporation (45 pages)
15 March 2012Incorporation (45 pages)