Company NameShorewood UK Limited
Company StatusDissolved
Company Number03893498
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Jamie Edwin Toms
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2015(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameMr Anthony Andrew Blades
Date of BirthApril 1975 (Born 49 years ago)
NationalityWelsh
StatusClosed
Appointed19 December 2017(18 years after company formation)
Appointment Duration1 year, 12 months (closed 17 December 2019)
RoleAccountant
Country of ResidenceWales
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameMr Jamie Spencer Tinsley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(18 years after company formation)
Appointment Duration1 year, 12 months (closed 17 December 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NamePaul Edward Hauser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedlar Tree Gravel Path
Berkhamsted
Hertfordshire
HP4 2PH
Director NameMs Charlotte Rebecca Morton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address162 Choumert Road
London
SE15 4AB
Secretary NameMs Charlotte Rebecca Morton
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address162 Choumert Road
London
SE15 4AB
Director NameWilliam Hogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 2004)
RoleExecutive
Correspondence Address83 East Walnut Street
Massapequa
11758 New York
United States
Director NameHoward M Liebman
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2006)
RoleChief Financial Officer
Correspondence Address1302 Azure Place
Hewlett Harbour
Nassau
Foreign
Director NameMarc P Shore
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address68 Talcott Road
Ryebrook
Westchester 10573
United States
Secretary NameAndrew Neil Shore
NationalityAmerican
StatusResigned
Appointed10 January 2000(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2004)
RoleAttorney Law
Correspondence Address807 Napoli Drive
Pacific Palisades
California 90272
United States
Director NameMr Nicholas David Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 September 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address51 Adventurers Quay
Cardiff Bay
Cardiff
CF10 4NP
Wales
Secretary NameMr Nicholas David Smith
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Adventurers Quay
Cardiff Bay
Cardiff
CF10 4NP
Wales
Director NameRochelle Weitzner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2009)
RoleFinance Director
Correspondence Address9 Bellefair Blvd
Rye Brook
Ny 10573
United States
Director NameMr Ian Graydon Poore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 & 3 Slough Interchange Industrial Estate Wh
Slough
SL2 5EP
Director NameMr Anthony Thomas Garnish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 & 3 Slough Interchange Industrial Estate Wh
Slough
SL2 5EP
Director NameMr Michael Patrick Kennedy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN

Contact

Telephone01753 576636
Telephone regionSlough

Location

Registered Address8 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2012
Net Worth£3,600,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
19 September 2019Application to strike the company off the register (4 pages)
23 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
3 January 2019Statement of capital on 3 January 2019
  • GBP 1
(3 pages)
3 January 2019Solvency Statement dated 21/12/18 (2 pages)
3 January 2019Statement by Directors (2 pages)
3 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
22 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr Jamie Spencer Tinsley on 15 March 2018 (2 pages)
3 January 2018Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
3 January 2018Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
22 December 2017Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page)
20 December 2017Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages)
20 December 2017Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages)
20 December 2017Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages)
26 October 2017Amended total exemption full accounts made up to 31 December 2016 (15 pages)
26 October 2017Registered office address changed from Unit 2 & 3 Slough Interchange Industrial Estate Whittenham Close Slough SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Unit 2 & 3 Slough Interchange Industrial Estate Whittenham Close Slough SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page)
26 October 2017Amended total exemption full accounts made up to 31 December 2016 (15 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 October 2016Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page)
2 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 17,126,425
(4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 17,126,425
(4 pages)
10 May 2016Director's details changed for Mr Anthony Thomas Garnish on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Anthony Thomas Garnish on 10 May 2016 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 17,126,425
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 17,126,425
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 17,126,425
(4 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
7 January 2015Full accounts made up to 31 December 2013 (14 pages)
7 January 2015Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 17,126,425
(4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 17,126,425
(4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 17,126,425
(4 pages)
26 June 2013Full accounts made up to 31 December 2012 (13 pages)
26 June 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
11 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (17 pages)
11 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (17 pages)
11 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (17 pages)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
29 November 2012Full accounts made up to 31 December 2011 (15 pages)
29 November 2012Full accounts made up to 31 December 2011 (15 pages)
23 October 2012Termination of appointment of Nicholas Smith as a director (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a director (1 page)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/06/2013
(7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/06/2013
(7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/06/2013
(7 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Appointment of Mr Ian Graydon Poore as a director (3 pages)
16 January 2012Appointment of Mr Ian Graydon Poore as a director (3 pages)
16 January 2012Registered office address changed from , C/O Bryan Cave, 88 Wood Street, London, EC2V 7AJ on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from , C/O Bryan Cave, 88 Wood Street, London, EC2V 7AJ on 16 January 2012 (2 pages)
16 January 2012Appointment of Anthony Thomas Garnish as a director (3 pages)
16 January 2012Appointment of Anthony Thomas Garnish as a director (3 pages)
22 August 2011Full accounts made up to 31 December 2010 (11 pages)
22 August 2011Full accounts made up to 31 December 2010 (11 pages)
19 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 17,126,425.00
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 17,126,425.00
(4 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
26 February 2010Annual return made up to 8 December 2009 (14 pages)
26 February 2010Annual return made up to 8 December 2009 (14 pages)
26 February 2010Annual return made up to 8 December 2009 (14 pages)
8 January 2010Full accounts made up to 31 December 2008 (10 pages)
8 January 2010Full accounts made up to 31 December 2008 (10 pages)
10 March 2009Appointment terminated director rochelle weitzner (1 page)
10 March 2009Appointment terminated director rochelle weitzner (1 page)
23 February 2009Return made up to 08/12/08; full list of members (5 pages)
23 February 2009Return made up to 08/12/08; full list of members (5 pages)
3 February 2009Full accounts made up to 31 December 2007 (9 pages)
3 February 2009Full accounts made up to 31 December 2007 (9 pages)
22 April 2008Registered office changed on 22/04/2008 from, c/o bryan cave, 88 wood street, london, EC2V 7QS (1 page)
22 April 2008Registered office changed on 22/04/2008 from, c/o bryan cave, 88 wood street, london, EC2V 7QS (1 page)
7 April 2008Registered office changed on 07/04/2008 from, 33 cannon street, london, EC4M 5TE (1 page)
7 April 2008Registered office changed on 07/04/2008 from, 33 cannon street, london, EC4M 5TE (1 page)
8 February 2008Return made up to 08/12/07; no change of members (7 pages)
8 February 2008Return made up to 08/12/07; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
21 March 2007Full accounts made up to 31 December 2005 (11 pages)
21 March 2007Full accounts made up to 31 December 2005 (11 pages)
13 February 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
5 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Full accounts made up to 31 December 2004 (9 pages)
8 July 2005Full accounts made up to 31 December 2004 (9 pages)
10 February 2005Return made up to 08/12/04; full list of members (7 pages)
10 February 2005Return made up to 08/12/04; full list of members (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
12 January 2005Full accounts made up to 31 December 2003 (9 pages)
12 January 2005Full accounts made up to 31 December 2003 (9 pages)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
19 February 2004Return made up to 08/12/03; full list of members (8 pages)
19 February 2004Return made up to 08/12/03; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 April 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Full accounts made up to 31 December 2001 (9 pages)
22 May 2002Full accounts made up to 31 December 2001 (9 pages)
20 March 2002Return made up to 08/12/01; full list of members (7 pages)
20 March 2002Return made up to 08/12/01; full list of members (7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
4 December 2001Full accounts made up to 31 December 2000 (9 pages)
4 December 2001Full accounts made up to 31 December 2000 (9 pages)
17 January 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
8 December 1999Incorporation (16 pages)
8 December 1999Incorporation (16 pages)