Company NameShinetip Limited
Company StatusDissolved
Company Number01105205
CategoryPrivate Limited Company
Incorporation Date29 March 1973(51 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 2005(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Street
Epsom
Surrey
KT17 4QA
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusClosed
Appointed10 June 2005(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed10 June 2005(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Ernest Vincent Desson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence AddressMeadows
Rickmans Lane
Plaistow
West Sussex
RH14 0NT
Director NameMr Everard Nicholas Goodman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryanston Court
London
W1H 7HA
Director NameMr Anthony Ernest Laycock
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleSolicitor
Correspondence AddressOne Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Secretary NameMr Adam Hayden Cohen
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(20 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Darren John Sharpe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(22 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Noak Hill Road
Billericay
Essex
CM12 9UX

Location

Registered Address5 Strand
London
WC2N 5AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Full accounts made up to 31 March 2007 (8 pages)
30 November 2007Application for striking-off (2 pages)
3 October 2007Return made up to 26/09/07; full list of members (6 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
12 October 2006Return made up to 26/09/06; full list of members (6 pages)
20 January 2006Full accounts made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 26/09/05; full list of members (6 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (14 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Director resigned (1 page)
28 October 2004Full accounts made up to 31 March 2004 (11 pages)
7 October 2004Return made up to 26/09/04; full list of members (7 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
8 October 2003Full accounts made up to 31 March 2003 (11 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
10 October 2002Return made up to 26/09/02; full list of members (7 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
5 October 2000Full accounts made up to 31 March 2000 (11 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
13 April 2000Director resigned (1 page)
30 September 1999Return made up to 26/09/99; full list of members (10 pages)
30 September 1999Full accounts made up to 31 March 1999 (11 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
2 October 1998Return made up to 26/09/98; no change of members (8 pages)
3 October 1997Return made up to 26/09/97; no change of members (8 pages)
2 October 1997Full accounts made up to 31 March 1997 (10 pages)
7 October 1996Auditor's resignation (1 page)
3 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 1996Full accounts made up to 31 March 1996 (10 pages)
14 February 1996New director appointed (3 pages)
12 February 1996Director resigned (1 page)
29 September 1995Full accounts made up to 31 March 1995 (10 pages)
29 September 1995Return made up to 26/09/95; no change of members (8 pages)
8 July 1986Memorandum and Articles of Association (12 pages)
29 March 1973Incorporation (13 pages)