SHATTERSTRIKE LIMITED

Redrow House, St Davids Park Redrow House, St Davids Park, Flintshire, CH5 3RX
StatusDISSOLVED
Company No.03851103
CategoryPrivate Limited Company
Incorporated30 Sep 1999
Age24 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution21 Sep 2010
Years13 years, 8 months, 17 days

SUMMARY

SHATTERSTRIKE LIMITED is an dissolved private limited company with number 03851103. It was incorporated 24 years, 8 months, 8 days ago, on 30 September 1999 and it was dissolved 13 years, 8 months, 17 days ago, on 21 September 2010. The company address is Redrow House, St Davids Park Redrow House, St Davids Park, Flintshire, CH5 3RX.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arnold

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with made up date

Date: 27 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed helen davies

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 01/11/99 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARLSMERE ASSOCIATES LIMITED

UBBESTON HALL FARMHOUSE,HALESWORTH,IP19 0ET

Number:08103232
Status:ACTIVE
Category:Private Limited Company

GOOD MOOD FOOD LTD

31-33 MAIN STREET,ENNISKILLEN,BT92 0JB

Number:NI648696
Status:ACTIVE
Category:Private Limited Company

NOTLEI FINANCIAL SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:07136734
Status:ACTIVE
Category:Private Limited Company

PENTAGON SOURCING SOLUTIONS LTD

22 POUND GATE DRIVE,FAREHAM,PO14 4AT

Number:11415447
Status:ACTIVE
Category:Private Limited Company

RETAIL INSTALLATIONS LIMITED

NEO PARK,BIRMINGHAM,B11 2DF

Number:05925899
Status:ACTIVE
Category:Private Limited Company

SCOTSTORE LIMITED

205 LEY STREET,ILFORD,IG1 4BL

Number:03502800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source