Dissolved
Dissolved 2017-10-17
Company Information for THE SHRINE LANCASHIRE LIMITED
MILTON KEYNES, BUCKINGHAMSHIRE, MK14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-17 |
Company Name | |
---|---|
THE SHRINE LANCASHIRE LIMITED | |
Legal Registered Office | |
MILTON KEYNES BUCKINGHAMSHIRE | |
Company Number | 08390714 | |
---|---|---|
Date formed | 2013-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-10-17 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB186565366 |
Last Datalog update: | 2017-10-24 20:48:03 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUNDEEP GOHIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE FREDRICK PLOWRIGHT |
Director | ||
NEIL VITALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED | Director | 2017-08-23 | CURRENT | 2015-05-05 | Live but Receiver Manager on at least one charge | |
FAIRMONT PROPERTY DEVELOPERS UK LTD | Director | 2015-08-30 | CURRENT | 2014-07-16 | Live but Receiver Manager on at least one charge | |
SAXON HALEY LIMITED | Director | 2015-05-27 | CURRENT | 2015-04-29 | Dissolved 2018-06-19 | |
ARMSTRONG UK DEVELOPMENTS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
ARMSTRONG RESIDENTIAL & COMMERICAL DEVLEOPMENTS LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active - Proposal to Strike off | |
FITZROY CROSSING LIMITED | Director | 2013-03-21 | CURRENT | 2013-02-19 | Active | |
CARE ASSIST LIMITED | Director | 2008-06-27 | CURRENT | 2006-05-09 | Active | |
REDFEARN DEVELOPMENTS LIMITED | Director | 2008-03-11 | CURRENT | 2006-06-16 | Liquidation | |
REGENCY LAND LIMITED | Director | 2008-02-08 | CURRENT | 2002-11-19 | Active | |
CARRINGTON UK (HOLDINGS) LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SUNDEEP GOHIL | |
AA01 | PREVSHO FROM 31/03/2017 TO 31/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM HIGHLANDS ANNABLES LANE HARPENDEN HERTFORDSHIRE AL5 3PJ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083907140002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE PLOWRIGHT | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FREDRICK PLOWRIGHT / 24/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FREDRICK PLOWRIGHT / 24/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2014 TO 31/03/2014 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/14 FULL LIST | |
AR01 | 06/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FREDERICK PLOWRIGHT / 16/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 650 MILTON KEYNES BUSINESS CENTRE HAYLEY COURT OFF FOXHUNTER DRIVE MILTON KEYNES MK14 6GD ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL VITALE | |
AP01 | DIRECTOR APPOINTED MR TERENCE FREDERICK PLOWRIGHT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083907140001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE SECRETARY OF STATE FOR HEALTH | ||
Outstanding | THE SECRETARY OF STATE FOR HEALTH |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SHRINE LANCASHIRE LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as THE SHRINE LANCASHIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |