Company NameShoredeal Limited
Company StatusDissolved
Company Number04178010
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin John Codling
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(1 month after company formation)
Appointment Duration20 years, 5 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Director NameMr Michael John Codling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(1 month after company formation)
Appointment Duration20 years, 5 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Secretary NameJames Richard Herbert Whitefield
NationalityBritish
StatusClosed
Appointed01 January 2004(2 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Secretary NameJames Richard Herbert Whitefield
NationalityBritish
StatusResigned
Appointed18 April 2001(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address20b Westmount Road
Eltham
London
SE9 1JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address94 Brook Street
Erith
Kent
DA8 1JF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Michael John Codling
34.00%
Ordinary
33 at £1James Richard Herbert Whitfield
33.00%
Ordinary
33 at £1Martin John Codling
33.00%
Ordinary

Financials

Year2014
Net Worth£72,906
Cash£2,712
Current Liabilities£1,875

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Director's details changed for Mr Martin John Codling on 9 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Martin John Codling on 9 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Martin John Codling on 9 April 2012 (2 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
31 March 2011Secretary's details changed for James Richard Herbert Whitefield on 12 February 2011 (1 page)
31 March 2011Director's details changed for Mr Martin John Codling on 12 March 2011 (2 pages)
31 March 2011Secretary's details changed for James Richard Herbert Whitefield on 12 February 2011 (1 page)
31 March 2011Director's details changed for Mr Martin John Codling on 12 March 2011 (2 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Michael John Codling on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Martin John Codling on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Martin John Codling on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Michael John Codling on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 13/03/09; full list of members (4 pages)
28 April 2009Return made up to 13/03/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 April 2007Return made up to 13/03/07; full list of members (7 pages)
12 April 2007Return made up to 13/03/07; full list of members (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
17 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 May 2005Return made up to 13/03/05; full list of members (7 pages)
13 May 2005Return made up to 13/03/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2004New secretary appointed (2 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
8 April 2003Return made up to 13/03/03; full list of members (7 pages)
8 April 2003Return made up to 13/03/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Return made up to 13/03/02; full list of members (6 pages)
16 April 2002Return made up to 13/03/02; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2001Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
13 March 2001Incorporation (13 pages)
13 March 2001Incorporation (13 pages)