Company NameShoreline Limited
Company StatusDissolved
Company Number01855259
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 6 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)
Previous NameTSB Travellers Cheque Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sharon Noelle Slattery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed18 October 2001(17 years after company formation)
Appointment Duration10 years, 9 months (closed 31 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Marc-John Boston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2011(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 31 July 2012)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 1996)
RoleBanker
Country of ResidenceScotland
Correspondence AddressDalshian
8 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameSir Mervyn Kay Pedelty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1994)
RoleChartered Accountant
Correspondence Address90 Campden Hill Court
Campden Hill Road
London
W8 7HW
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed04 April 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameSarah Barford Wilks
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 June 2002)
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(11 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2001)
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Secretary NameKaren Kristina Parker
NationalityBritish
StatusResigned
Appointed10 June 1996(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed31 July 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMiss Deborah Ann Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
StatusResigned
Appointed18 October 2001(17 years after company formation)
Appointment Duration8 years, 2 months (resigned 06 January 2010)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameKaren Mary Portsmouth
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address13 Waldegrave Gardens
Upminster
Essex
RM14 1UT

Contact

Websitewww.lloydsbank.com/
Telephone020 76261500
Telephone regionLondon

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Appointment of Mr Marc-John Boston as a director (2 pages)
21 June 2010Appointment of Mr Marc-John Boston as a director (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Michael Hatcher as a director (1 page)
16 February 2010Termination of appointment of Michael Hatcher as a director (1 page)
14 January 2010Termination of appointment of Karen Portsmouth as a secretary (1 page)
14 January 2010Termination of appointment of Karen Portsmouth as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a director (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a director (1 page)
29 June 2009Accounts made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
5 April 2008Return made up to 04/04/08; full list of members (4 pages)
5 April 2008Return made up to 04/04/08; full list of members (4 pages)
28 March 2008Accounts made up to 31 December 2007 (5 pages)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 May 2007Accounts made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 04/04/07; full list of members (2 pages)
4 April 2007Return made up to 04/04/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
18 July 2006Accounts made up to 31 December 2005 (5 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 April 2005Accounts made up to 31 December 2004 (5 pages)
14 April 2005Return made up to 04/04/05; full list of members (6 pages)
14 April 2005Return made up to 04/04/05; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 May 2004Accounts made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 June 2003Accounts made up to 31 December 2002 (5 pages)
12 April 2003Return made up to 04/04/03; full list of members (6 pages)
12 April 2003Return made up to 04/04/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
6 June 2002Accounts made up to 31 December 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
9 August 2001Accounts made up to 31 December 2000 (5 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 April 2001Return made up to 04/04/01; full list of members (6 pages)
12 April 2001Return made up to 04/04/01; full list of members (6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 July 2000Accounts made up to 31 December 1999 (5 pages)
12 April 2000Return made up to 04/04/00; full list of members (6 pages)
12 April 2000Return made up to 04/04/00; full list of members (6 pages)
23 February 2000Director's particulars changed (2 pages)
23 February 2000Director's particulars changed (2 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 June 1999Accounts made up to 31 December 1998 (5 pages)
27 April 1999Return made up to 04/04/99; full list of members (10 pages)
27 April 1999Return made up to 04/04/99; full list of members (10 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 July 1998Accounts made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 04/04/98; full list of members (6 pages)
20 April 1998Return made up to 04/04/98; full list of members (6 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 August 1997Accounts made up to 31 December 1996 (5 pages)
18 April 1997Return made up to 04/04/97; full list of members (6 pages)
18 April 1997Return made up to 04/04/97; full list of members (6 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (2 pages)
25 March 1997Director's particulars changed (2 pages)
18 November 1996Company name changed tsb travellers cheque services l imited\certificate issued on 19/11/96 (2 pages)
18 November 1996Company name changed tsb travellers cheque services l imited\certificate issued on 19/11/96 (2 pages)
4 September 1996Registered office changed on 04/09/96 from: victoria house victoria square birmungham B1 1BZ (1 page)
4 September 1996Registered office changed on 04/09/96 from: victoria house victoria square birmungham B1 1BZ (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
24 June 1996New director appointed (1 page)
24 June 1996Secretary resigned (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Secretary resigned (2 pages)
24 June 1996New director appointed (1 page)
24 June 1996New secretary appointed (2 pages)
24 June 1996New director appointed (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New director appointed (1 page)
24 June 1996Director resigned (2 pages)
19 May 1996Return made up to 04/04/96; full list of members (6 pages)
19 May 1996Director's particulars changed (1 page)
19 May 1996Return made up to 04/04/96; full list of members (6 pages)
19 May 1996Director's particulars changed (1 page)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 May 1996Accounts made up to 31 December 1995 (4 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Location of register of members (non legible) (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
17 November 1995Secretary's particulars changed (2 pages)
14 June 1995Accounts made up to 31 October 1994 (2 pages)
14 June 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
6 April 1995Return made up to 04/04/95; full list of members (7 pages)
6 April 1995Return made up to 04/04/95; full list of members (14 pages)