SHATTERSTRIKE LIMITED
Status | DISSOLVED |
Company No. | 03851103 |
Category | Private Limited Company |
Incorporated | 30 Sep 1999 |
Age | 24 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2010 |
Years | 13 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
Dissolution application strike off company
Date: 26 May 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Arnold
Documents
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
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
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
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed helen davies
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
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
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
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
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
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
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
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
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
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
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 30/06/00
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UBBESTON HALL FARMHOUSE,HALESWORTH,IP19 0ET
Number: | 08103232 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 MAIN STREET,ENNISKILLEN,BT92 0JB
Number: | NI648696 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NEO PARK,BIRMINGHAM,B11 2DF
Number: | 05925899 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 LEY STREET,ILFORD,IG1 4BL
Number: | 03502800 |
Status: | ACTIVE |
Category: | Private Limited Company |