Company NameShana Equestrian Limited
Company StatusDissolved
Company Number01298742
CategoryPrivate Limited Company
Incorporation Date16 February 1977(47 years, 2 months ago)
Dissolution Date29 November 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameTimothy Brian Clark
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(29 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 29 November 2014)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressShana
New Road Walters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Director NameDeirdre Anne Clark
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(30 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 29 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShana Riding School
New Road, Walters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Secretary NameDeidre Clark
NationalityBritish
StatusClosed
Appointed02 February 2009(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 29 November 2014)
RoleCompany Director
Correspondence AddressShana Riding School New Road
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Director NameMiss Mary McLachlan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 1999)
RoleSecretary
Correspondence Address184 Desborough Avenue
High Wycombe
Buckinghamshire
HP11 2TN
Director NameMr Rory James Huggard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 1999)
RoleManager
Correspondence AddressPinnocks Wood House
Burchetts Green Road
Maidenhead
Berkshire
SL6 6QZ
Director NameMr Richard Joseph Huggard
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 September 2004)
RoleBuilder
Correspondence AddressWalters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Director NameMiss Joanna Muriel Huggard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration16 years (resigned 05 January 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressShana New Road
Walters Ash
High Wycombe
Bucks
HP14 4UZ
Secretary NameMiss Mary McLachlan
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 1999)
RoleCompany Director
Correspondence Address184 Desborough Avenue
High Wycombe
Buckinghamshire
HP11 2TN
Director NameDiane Susan Hudson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(22 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 2005)
RoleShop Manager
Correspondence AddressDenner Hill House
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameMr Rory James Huggard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleProperty Developer
Correspondence Address3 Ashdown Way
Kingwood
Henley On Thames
Oxfordshire
RG9 5WD
Director NameDeirdre Anne Clark
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Barn Shana Riding School
New Road Walters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Director NameTimothy Brian Clark
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2006)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressShana
New Road Walters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Director NameRosie Clare Cartwright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(27 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 January 2005)
RoleRiding School Manager
Correspondence AddressShana
New Road Walters Ash
High Wycombe
Buckinghamshire
Hp14
Director NameChristopher Iain Cartwright
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(27 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 January 2005)
RoleRiding School Manager
Correspondence AddressShana New Road
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Director NameMr Brian Clark
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(29 years, 11 months after company formation)
Appointment Duration9 months (resigned 16 October 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFailte
Boss Lane
Hughenden Valley
Bucks
HP14 4LQ
Director NameDerryn Brothers
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(30 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 2007)
RoleManager
Correspondence AddressShana Riding School
New Road Walters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Secretary NameShrewdchoice Ltd (Corporation)
StatusResigned
Appointed17 February 1999(22 years after company formation)
Appointment Duration9 years, 11 months (resigned 03 February 2009)
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Deirdre Anne Clark
66.67%
Ordinary
5 at £1Executors Of Richard Joseph Huggard
33.33%
Ordinary

Financials

Year2014
Net Worth-£61,026
Cash£142
Current Liabilities£171,302

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
29 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
30 May 2014Liquidators' statement of receipts and payments to 6 April 2014 (8 pages)
30 May 2014Liquidators statement of receipts and payments to 6 April 2014 (8 pages)
30 May 2014Liquidators' statement of receipts and payments to 6 April 2014 (8 pages)
30 May 2014Liquidators statement of receipts and payments to 6 April 2014 (8 pages)
26 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
26 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
25 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Statement of affairs with form 4.19 (6 pages)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Statement of affairs with form 4.19 (6 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Registered office address changed from First Floor 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from First Floor 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 23 March 2011 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 15
(5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 15
(5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Deidre Clark on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Deidre Clark on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Timothy Brian Clark on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Deidre Clark on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Timothy Brian Clark on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Timothy Brian Clark on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Appointment terminated secretary shrewdchoice LTD (1 page)
9 February 2009Appointment terminated secretary shrewdchoice LTD (1 page)
9 February 2009Secretary appointed deidre clark (2 pages)
9 February 2009Registered office changed on 09/02/2009 from beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
9 February 2009Secretary appointed deidre clark (2 pages)
9 February 2009Registered office changed on 09/02/2009 from beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
11 April 2008Return made up to 31/12/07; full list of members (4 pages)
11 April 2008Return made up to 31/12/07; full list of members (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
13 February 2008Return made up to 31/12/06; full list of members; amend (5 pages)
13 February 2008Return made up to 31/12/06; full list of members; amend (5 pages)
9 January 2008Return made up to 31/12/05; full list of members (6 pages)
9 January 2008Return made up to 31/12/05; full list of members (6 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
19 March 2007Return made up to 31/12/06; full list of members (2 pages)
19 March 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
15 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 February 2005Return made up to 31/12/04; full list of members (9 pages)
3 February 2005Return made up to 31/12/04; full list of members (9 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
12 February 2002Company name changed shana riding school LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed shana riding school LIMITED\certificate issued on 12/02/02 (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 1999Secretary resigned;director resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned;director resigned (1 page)
24 May 1999Director resigned (1 page)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
15 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
30 May 1996Particulars of mortgage/charge (4 pages)
30 May 1996Particulars of mortgage/charge (4 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 December 1994 (5 pages)
5 January 1996Accounts for a small company made up to 31 December 1994 (5 pages)
9 March 1983Particulars of mortgage/charge (3 pages)
9 March 1983Particulars of mortgage/charge (3 pages)
16 February 1977Incorporation (15 pages)
16 February 1977Incorporation (15 pages)
16 February 1977Incorporation (15 pages)
16 February 1977Incorporation (15 pages)