Company NameShutdown Technical Services Limited
Company StatusDissolved
Company Number08349481
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Dennis Bryan Lynch
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleShutdown Coordinator/Technical Author
Country of ResidenceEngland
Correspondence Address208 West Dyke
Redcar
Cleveland
TS10 4NA

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Dennis Bryan Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£67,815
Current Liabilities£24,815

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Return of final meeting in a members' voluntary winding up (8 pages)
12 December 2017Return of final meeting in a members' voluntary winding up (8 pages)
31 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (3 pages)
31 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (3 pages)
31 March 2016Registered office address changed from 94 Thames Road Redcar Cleveland TS10 1QA England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from 94 Thames Road Redcar Cleveland TS10 1QA England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 31 March 2016 (2 pages)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Appointment of a voluntary liquidator (2 pages)
30 March 2016Appointment of a voluntary liquidator (2 pages)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
17 March 2016Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page)
17 March 2016Micro company accounts made up to 31 January 2016 (6 pages)
17 March 2016Micro company accounts made up to 31 January 2016 (6 pages)
17 March 2016Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page)
11 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(3 pages)
11 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(3 pages)
14 January 2016Previous accounting period shortened from 5 April 2016 to 31 August 2015 (1 page)
14 January 2016Previous accounting period shortened from 5 April 2016 to 31 August 2015 (1 page)
10 December 2015Micro company accounts made up to 5 April 2015 (6 pages)
10 December 2015Micro company accounts made up to 5 April 2015 (6 pages)
29 October 2015Registered office address changed from 208 West Dyke Road Redcar Cleveland TS10 4NA to 94 Thames Road Redcar Cleveland TS10 1QA on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 208 West Dyke Road Redcar Cleveland TS10 4NA to 94 Thames Road Redcar Cleveland TS10 1QA on 29 October 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(3 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(3 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(3 pages)
14 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 January 2013Current accounting period shortened from 31 January 2014 to 5 April 2013 (1 page)
28 January 2013Current accounting period shortened from 31 January 2014 to 5 April 2013 (1 page)
28 January 2013Current accounting period shortened from 31 January 2014 to 5 April 2013 (1 page)
11 January 2013Director's details changed for Mr Bryan Lynch on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Bryan Lynch on 11 January 2013 (2 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)