Company NameShorecentre Limited
Company StatusDissolved
Company Number04621051
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesPlantelite Limited and Ipswich Central Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLaurence Jefferson Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director NameMr Trevor Thomas Harden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LN
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSawkins Farm
Mount End Road Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameMr Nicholas Richard Maskell
StatusClosed
Appointed19 June 2017(14 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 January 2018)
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMrs Catherine Maria Maskell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 March 2003)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressMylands Farm
Broxhill Road Havering Atte Bower
Romford
Essex
RM4 1QJ
Director NameTulin Mustafa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 March 2003)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed24 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed25 November 2005(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteliloleisure.com
Email address[email protected]
Telephone01724 291060
Telephone regionScunthorpe

Location

Registered AddressWatergate Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Central House Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 April 2003Delivered on: 10 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at fairlands franciscan way ipswich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2003Delivered on: 20 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairland francican way ipswich suffolk. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
9 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 August 2016Registered office address changed from C/O R Maskell Ltd Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
26 August 2016Registered office address changed from C/O R Maskell Ltd Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Laurence Jefferson Gilbert on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Laurence Jefferson Gilbert on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Laurence Jefferson Gilbert on 1 November 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 18/12/08; full list of members (4 pages)
16 March 2009Return made up to 18/12/08; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 18/12/07; full list of members (4 pages)
4 March 2008Return made up to 18/12/07; full list of members (4 pages)
27 February 2008Director's change of particulars / laurence gilbert / 05/07/2007 (1 page)
27 February 2008Director's change of particulars / laurence gilbert / 05/07/2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 November 2007Accounts for a small company made up to 31 March 2006 (4 pages)
2 November 2007Accounts for a small company made up to 31 March 2006 (4 pages)
21 April 2007Memorandum and Articles of Association (12 pages)
21 April 2007Memorandum and Articles of Association (12 pages)
4 April 2007Company name changed ipswich central LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed ipswich central LIMITED\certificate issued on 04/04/07 (2 pages)
13 March 2007Return made up to 18/12/06; full list of members (7 pages)
13 March 2007Return made up to 18/12/06; full list of members (7 pages)
10 August 2006Return made up to 18/12/05; full list of members; amend (7 pages)
10 August 2006Return made up to 18/12/05; full list of members; amend (7 pages)
28 July 2006Registered office changed on 28/07/06 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
28 July 2006Registered office changed on 28/07/06 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 18/12/05; full list of members (2 pages)
9 January 2006Return made up to 18/12/05; full list of members (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
15 February 2005Return made up to 18/12/04; full list of members (5 pages)
15 February 2005Return made up to 18/12/04; full list of members (5 pages)
2 December 2004Full accounts made up to 31 March 2004 (9 pages)
2 December 2004Full accounts made up to 31 March 2004 (9 pages)
19 January 2004Return made up to 18/12/03; full list of members (5 pages)
19 January 2004Return made up to 18/12/03; full list of members (5 pages)
3 December 2003Full accounts made up to 31 March 2003 (9 pages)
3 December 2003Full accounts made up to 31 March 2003 (9 pages)
31 October 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
31 October 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
10 October 2003Registered office changed on 10/10/03 from: c/o lucas mcmullan jacobs 803 high road leyton london E10 7AA (1 page)
10 October 2003Registered office changed on 10/10/03 from: c/o lucas mcmullan jacobs 803 high road leyton london E10 7AA (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Director resigned (1 page)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
20 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (10 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (10 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
5 March 2003Company name changed plantelite LIMITED\certificate issued on 05/03/03 (2 pages)
5 March 2003Company name changed plantelite LIMITED\certificate issued on 05/03/03 (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
18 December 2002Incorporation (17 pages)
18 December 2002Incorporation (17 pages)