Company NameShinebeach Limited
Company StatusDissolved
Company Number04279472
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(10 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Secretary NameNeil Alan Quinsey
NationalityBritish
StatusClosed
Appointed01 June 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Neil Alan Quinsey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 09 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Stuart John James Cruden Gray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 09 September 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 week, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Morston
Norfolk
NR25 7AA
Director NameMr Malcolm Henry Robson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 week, 6 days after company formation)
Appointment Duration12 years (resigned 19 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed13 September 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Bury Street
Norwich
Norfolk
NR2 2DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMorston Assets Limited (Corporation)
StatusResigned
Appointed20 June 2002(9 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 2002)
Correspondence AddressCedar House
105 Carrow Road
Norwich
Norfolk
NR1 1HP

Location

Registered AddressLanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at £1Morston Archway LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2014Appointment of Mr Stuart John James Cruden Gray as a director (2 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 June 2014Appointment of Mr Stuart John James Cruden Gray as a director (2 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
8 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
8 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
8 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
8 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 13 September 2013 (1 page)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
22 July 2013Full accounts made up to 31 March 2013 (11 pages)
22 July 2013Full accounts made up to 31 March 2013 (11 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
19 April 2013Auditors resignation (2 pages)
19 April 2013Auditors resignation (2 pages)
15 March 2013Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 July 2012Full accounts made up to 31 March 2012 (11 pages)
13 July 2012Full accounts made up to 31 March 2012 (11 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
13 July 2011Full accounts made up to 31 March 2011 (11 pages)
13 July 2011Full accounts made up to 31 March 2011 (11 pages)
8 September 2010Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
8 September 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
8 September 2010Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
8 September 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
15 July 2010Full accounts made up to 31 March 2010 (11 pages)
15 July 2010Full accounts made up to 31 March 2010 (11 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 September 2009Location of register of members (1 page)
23 June 2009Secretary appointed neil alan quinsey (1 page)
23 June 2009Secretary appointed neil alan quinsey (1 page)
23 June 2009Appointment terminated secretary malcolm robson (1 page)
23 June 2009Appointment terminated secretary malcolm robson (1 page)
6 June 2009Full accounts made up to 31 March 2009 (11 pages)
6 June 2009Full accounts made up to 31 March 2009 (11 pages)
20 January 2009Full accounts made up to 31 March 2008 (11 pages)
20 January 2009Full accounts made up to 31 March 2008 (11 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
21 May 2008Return made up to 31/08/07; full list of members (3 pages)
21 May 2008Return made up to 31/08/07; full list of members (3 pages)
17 January 2008Full accounts made up to 31 March 2007 (11 pages)
17 January 2008Full accounts made up to 31 March 2007 (11 pages)
23 November 2007Particulars of mortgage/charge (6 pages)
23 November 2007Particulars of mortgage/charge (6 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
18 October 2006Return made up to 31/08/06; full list of members (2 pages)
18 October 2006Return made up to 31/08/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (10 pages)
18 January 2006Full accounts made up to 31 March 2005 (10 pages)
18 October 2005Return made up to 31/08/05; full list of members (2 pages)
18 October 2005Return made up to 31/08/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
26 November 2004Return made up to 31/08/04; full list of members (7 pages)
26 November 2004Return made up to 31/08/04; full list of members (7 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 October 2003Return made up to 31/08/03; full list of members (7 pages)
22 October 2003Return made up to 31/08/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
11 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 2002New director appointed (5 pages)
8 September 2002New director appointed (5 pages)
6 July 2002Declaration of assistance for shares acquisition (4 pages)
6 July 2002Declaration of assistance for shares acquisition (4 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
10 November 2001Particulars of mortgage/charge (6 pages)
10 November 2001Particulars of mortgage/charge (6 pages)
10 November 2001Particulars of mortgage/charge (6 pages)
10 November 2001Particulars of mortgage/charge (6 pages)
16 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
16 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
3 October 2001Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
31 August 2001Incorporation (13 pages)
31 August 2001Incorporation (13 pages)