Company NameShirewell Developments Ltd
Company StatusDissolved
Company Number08837731
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Samuel Abudarham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Christopher White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressCardinal House 20 St. Marys Parsonage
Manchester
M3 2LG

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Shirewell Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

4 January 2017Delivered on: 24 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2015Delivered on: 6 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at the south side of north hylton road, sunderland also known as the north hylton business centre, north hylton road, sunderland, tyne & wear SR5 3TY (title number: TY408554 - freehold).
Outstanding
23 December 2015Delivered on: 5 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2015Delivered on: 5 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Accounts for a dormant company made up to 31 January 2020 (3 pages)
15 July 2020Satisfaction of charge 088377310001 in full (1 page)
15 July 2020Satisfaction of charge 088377310004 in full (1 page)
15 July 2020Satisfaction of charge 088377310002 in full (1 page)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
12 October 2019Satisfaction of charge 088377310003 in full (1 page)
13 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
20 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 January 2017Registration of charge 088377310004, created on 4 January 2017 (8 pages)
24 January 2017Registration of charge 088377310004, created on 4 January 2017 (8 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
3 May 2016Termination of appointment of Christopher White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher White as a director on 11 April 2016 (2 pages)
26 February 2016Director's details changed for Mr Christopher White on 1 January 2016 (2 pages)
26 February 2016Director's details changed for Mr Joseph Abudarham on 1 January 2016 (2 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Director's details changed for Mr Christopher White on 1 January 2016 (2 pages)
26 February 2016Director's details changed for Mr Joseph Abudarham on 1 January 2016 (2 pages)
6 January 2016Registration of charge 088377310003, created on 23 December 2015 (42 pages)
6 January 2016Registration of charge 088377310003, created on 23 December 2015 (42 pages)
5 January 2016Registration of charge 088377310001, created on 23 December 2015 (33 pages)
5 January 2016Registration of charge 088377310002, created on 23 December 2015 (34 pages)
5 January 2016Registration of charge 088377310002, created on 23 December 2015 (34 pages)
5 January 2016Registration of charge 088377310001, created on 23 December 2015 (33 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
2 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
14 February 2014Appointment of Mr Joseph Abudarham as a director (2 pages)
14 February 2014Appointment of Mr Christopher White as a director (2 pages)
14 February 2014Appointment of Mr Christopher White as a director (2 pages)
14 February 2014Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 14 February 2014 (1 page)
14 February 2014Appointment of Mr Joseph Abudarham as a director (2 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 14 February 2014 (1 page)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
16 January 2014Termination of appointment of Osker Heiman as a director (1 page)
16 January 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page)
16 January 2014Termination of appointment of Osker Heiman as a director (1 page)
16 January 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page)
9 January 2014Incorporation (20 pages)
9 January 2014Incorporation (20 pages)