Company NameShadbolts Limited
Company StatusDissolved
Company Number03488246
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGregory Shadbolt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Granary Barton Close
Nyetimber, Bognor Regis
Sussex
PO21 4NH
Secretary NameSusan Shadbolt
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBarton Granary Barton Close
Nyetimber, Bognor Regis
Sussex
PO21 4NH
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered Address2 Vernon Road
Sutton
Surrey
SM1 4QX
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

60 at 1Gregory Shadbolt
60.00%
Ordinary
40 at 1Ms Susan Shadbolt
40.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (5 pages)
24 September 2010Application to strike the company off the register (5 pages)
29 January 2010Director's details changed for Gregory Shadbolt on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Gregory Shadbolt on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(4 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(4 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(4 pages)
29 January 2010Director's details changed for Gregory Shadbolt on 1 January 2010 (2 pages)
30 June 2009Accounts made up to 31 January 2009 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 June 2009Accounts made up to 31 January 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 January 2009Return made up to 05/01/09; full list of members (3 pages)
10 January 2009Return made up to 05/01/09; full list of members (3 pages)
10 January 2009Secretary's change of particulars / susan shadbolt / 19/03/2008 (1 page)
10 January 2009Director's Change of Particulars / gregory shadbolt / 19/03/2008 / HouseName/Number was: , now: barton granary; Street was: 18 wickham avenue, now: barton close; Post Town was: cheam, now: nyetimber, bognor regis; Region was: surrey, now: sussex; Post Code was: SM3 8DT, now: PO21 4NH; Country was: , now: uk (1 page)
10 January 2009Director's change of particulars / gregory shadbolt / 19/03/2008 (1 page)
10 January 2009Secretary's Change of Particulars / susan shadbolt / 19/03/2008 / HouseName/Number was: , now: barton granary; Street was: 18 wickham avenue, now: barton close; Post Town was: cheam, now: nyetimber, bognor regis; Region was: surrey, now: sussex; Post Code was: SM3 8DT, now: PO21 4NH; Country was: , now: uk (1 page)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 November 2007Accounts made up to 31 January 2007 (2 pages)
1 February 2007Return made up to 05/01/07; full list of members (2 pages)
1 February 2007Return made up to 05/01/07; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
16 March 2006Accounts made up to 31 January 2006 (4 pages)
22 February 2006Return made up to 05/01/06; full list of members (2 pages)
22 February 2006Return made up to 05/01/06; full list of members (2 pages)
28 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
28 February 2005Accounts made up to 31 January 2005 (5 pages)
10 January 2005Return made up to 05/01/05; full list of members (6 pages)
10 January 2005Return made up to 05/01/05; full list of members (6 pages)
18 June 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
18 June 2004Accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 05/01/04; full list of members (6 pages)
22 January 2004Return made up to 05/01/04; full list of members (6 pages)
25 November 2003Accounts made up to 31 January 2003 (4 pages)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
7 February 2003Return made up to 05/01/03; full list of members (6 pages)
7 February 2003Return made up to 05/01/03; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 February 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 January 2002Return made up to 05/01/02; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 31 January 2001 (4 pages)
27 January 2002Return made up to 05/01/02; full list of members (6 pages)
27 January 2002Accounts made up to 31 January 2001 (4 pages)
25 January 2001Return made up to 05/01/01; full list of members (6 pages)
25 January 2001Return made up to 05/01/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
11 October 2000Accounts made up to 31 January 2000 (4 pages)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Return made up to 05/01/00; full list of members (6 pages)
3 February 2000Return made up to 05/01/00; full list of members (6 pages)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
14 October 1999Accounts made up to 31 January 1999 (4 pages)
27 January 1999Return made up to 05/01/99; full list of members (6 pages)
27 January 1999Return made up to 05/01/99; full list of members (6 pages)
9 January 1998Registered office changed on 09/01/98 from: palmerston business centre 11 palmerston road, sutton surrey SM1 4QL (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1998Registered office changed on 09/01/98 from: palmerston business centre 11 palmerston road, sutton surrey SM1 4QL (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
5 January 1998Incorporation (16 pages)