SHINEDETAIL LIMITED
Overview
| Company Name | SHINEDETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02591471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHINEDETAIL LIMITED?
- (7415) /
- (7487) /
Where is SHINEDETAIL LIMITED located?
| Registered Office Address | Woburn House 20 Tavistock Square WC1H 9HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHINEDETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHER EDUCATION BUSINESS ENTERPRISES LIMITED | Dec 09, 1991 | Dec 09, 1991 |
| WATCHTRUE LIMITED | Mar 14, 1991 | Mar 14, 1991 |
What are the latest accounts for SHINEDETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for SHINEDETAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Jul 31, 2009 | 8 pages | AA | ||
Annual return made up to Mar 14, 2010 no member list | 3 pages | AR01 | ||
Director's details changed for Dr Anthony Peter Charles Bruce on Mar 14, 2010 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2008 | 8 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 2 pages | 363a | ||
Total exemption full accounts made up to Jul 31, 2007 | 8 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2006 | 8 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 4 pages | 363s | ||
legacy | 1 pages | 288a | ||
legacy | 2 pages | 288a | ||
Total exemption full accounts made up to Jul 31, 2005 | 9 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
Total exemption full accounts made up to Jul 31, 2004 | 8 pages | AA | ||
legacy | 4 pages | 363s | ||
legacy | 5 pages | 363s | ||
legacy | 2 pages | 288a | ||
Total exemption full accounts made up to Jul 31, 2003 | 13 pages | AA | ||
legacy | 1 pages | 288b | ||
Who are the officers of SHINEDETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMBERT, Christopher Robert | Secretary | Fir Tree House 6a Muswell Avenue N10 2EG London | British | 105074610001 | ||||||
| BRUCE, Anthony Peter Charles, Dr | Director | Brookfield 23 Upper Park IG10 4EY Loughton Essex | United Kingdom | British | 61848110001 | |||||
| LAMBERT, Christopher Robert | Director | Fir Tree House 6a Muswell Avenue N10 2EG London | United Kingdom | British | 105074610001 | |||||
| BLOWS, Roger Philip | Secretary | 10 Elmwood Avenue Palmers Green N13 4HG London | British | 12458500001 | ||||||
| PENDLE, Peter Jack | Secretary | 3 Laburnum Road Coopersale CM16 7RA Epping Essex | British | 60858120001 | ||||||
| WILKINSON, Rachel Anne | Secretary | 11 Dagnall Avenue Chorlton M21 8EX Manchester Lancashire | British | 5385800001 | ||||||
| YOUNG, David Charles | Secretary | 18 Tamar Walk LU7 3DD Leighton Buzzard Bedfordshire | British | 23512500001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASHWORTH, John Michael, Sir | Director | Garden House Falcon Yard, Wivenhoe CO7 9BD Colchester Essex | United Kingdom | British | 88730030001 | |||||
| BLOWS, Roger Philip | Director | 10 Elmwood Avenue Palmers Green N13 4HG London | United Kingdom | British | 12458500001 | |||||
| BLUMENTHAL, William Michael | Director | 30 Daylesford Road SK8 1LF Cheadle Cheshire | British | 35528610001 | ||||||
| BULL, Roger John, Prof | Director | 3 Westmoor Park PL19 9AA Tavistock Devon | United Kingdom | British | 35150010001 | |||||
| COWELL, Raymond, Professor | Director | Hill House 193 Melton Road Edwalton NG12 4BU Nottingham Nottinghamshire | United Kingdom | British | 104441990001 | |||||
| COX, Timothy James | Director | Middle Cottage Upper High Street Blockley GL56 9HF Moreton In Marsh Gloucestershire | United Kingdom | British | 15917680001 | |||||
| DAVIES, Kenneth Swales | Director | 70 Marshalswick Lane AL1 4XE St Albans Hertfordshire | British | 16389050001 | ||||||
| EDWARDS, Kenneth John Richard, Dr | Director | 10 Sedley Taylor Road CB2 2PW Cambridge Cambridgeshire | United Kingdom | British | 1740700002 | |||||
| GASKELL, Stuart Martin, Dr | Director | 259 Boughton Green Road Kingsthorpe NN2 7AG Northampton Northamptonshire | British | 37282260002 | ||||||
| JOHNS, David John, Professor | Director | 18 Park Place Park Parade HG1 5NS Harrogate North Yorkshire | British | 112205380001 | ||||||
| LEYLAND, David George, Professor | Director | 1 Russell Place Highfield SO17 1NU Southampton Hampshire | British | 36015880001 | ||||||
| MELVILLE, David, Sir | Director | Chilbolton Avenue SO22 5HJ Winchester 55a Hampshire | England | British | 125924420001 | |||||
| THOMPSON, Keith Bruce | Director | Hawthorn House Little Tixall Lane ST18 0SE Great Haywood Staffordshire | British | 13369540001 | ||||||
| THOMPSON, Keith Bruce | Director | Hawthorn House Little Tixall Lane ST18 0SE Great Haywood Staffordshire | British | 13369540001 | ||||||
| TUCK, Peter John | Director | Cotswold House Fauconberg Road GL50 3AU Cheltenham Gloucestershire | British | 76797460001 | ||||||
| WILKINSON, Rachel Anne | Director | 11 Dagnall Avenue Chorlton M21 8EX Manchester Lancashire | British | 5385800001 | ||||||
| WOOD, Anthony James, Dr | Director | 34 Church End Biddenham MK40 4AR Bedford Bedfordshire | England | British | 2851750001 | |||||
| YOUNG, David Charles | Director | 18 Tamar Walk LU7 3DD Leighton Buzzard Bedfordshire | British | 23512500001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0