Company NameS.Shannan & Co.Limited
DirectorsChristine Meakin and John Anthony Shannan
Company StatusDissolved
Company Number00570946
CategoryPrivate Limited Company
Incorporation Date30 August 1956(67 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameChristine Meakin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(34 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleDesk Top Publisher
Correspondence Address114 Grosvenor Avenue
Carshalton Beeches
Surrey
SM5 3EP
Director NameJohn Anthony Shannan
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(34 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RolePrinter
Correspondence Address17 Kings Court
Beddington Gardens
Wallington
Surrey
SM6 0HR
Secretary NameJoan Frances Carol Shannan
NationalityBritish
StatusCurrent
Appointed19 March 1991(34 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address17 Kings Court
Beddington Gardens
Wallington
Surrey
SM6 0HR

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£81,248
Net Worth£241,570
Cash£207,793
Current Liabilities£14,561

Accounts

Latest Accounts17 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End17 September

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Accounting reference date shortened from 30/09/02 to 17/09/02 (1 page)
22 October 2002Total exemption full accounts made up to 17 September 2002 (8 pages)
30 September 2002Registered office changed on 30/09/02 from: 38 london road tooting london SW17 9HP (1 page)
20 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2002Declaration of solvency (3 pages)
20 September 2002Appointment of a voluntary liquidator (1 page)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 April 2001Full accounts made up to 30 September 2000 (8 pages)
3 April 2001Return made up to 14/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Return made up to 14/03/00; full list of members (6 pages)
6 January 2000Full accounts made up to 30 September 1999 (9 pages)
16 June 1999Return made up to 14/03/99; full list of members (5 pages)
22 January 1999Full accounts made up to 30 September 1998 (8 pages)
15 May 1998Return made up to 14/03/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 September 1997 (8 pages)
21 March 1997Return made up to 14/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 January 1997Full accounts made up to 30 September 1996 (9 pages)
20 December 1996Auditor's resignation (1 page)
11 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 May 1996Return made up to 14/03/96; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 April 1995Return made up to 14/03/95; no change of members (4 pages)
28 March 1991Return made up to 19/03/91; change of members (7 pages)
21 May 1990Return made up to 14/05/90; full list of members (4 pages)
1 August 1989Return made up to 14/07/89; full list of members (4 pages)
25 July 1988Return made up to 20/06/88; full list of members (4 pages)
6 April 1987Return made up to 04/03/87; full list of members (4 pages)
13 June 1986Return made up to 15/05/86; full list of members (4 pages)