SHOP DIRECT SECRETARIAL SERVICES LIMITED

SHOP DIRECT SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSHOP DIRECT SECRETARIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03191443
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SHOP DIRECT SECRETARIAL SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SHOP DIRECT SECRETARIAL SERVICES LIMITED located?

    Registered Office Address
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of SHOP DIRECT SECRETARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITTLEWOODS SECRETARIAL SERVICES LIMITEDApr 26, 1996Apr 26, 1996

    What are the latest accounts for SHOP DIRECT SECRETARIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for SHOP DIRECT SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 19, 2018

    LRESSP

    Confirmation statement made on Jun 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Director's details changed for Mr Michael Seal on Oct 24, 2017

    2 pagesCH01

    Director's details changed for Howard Malcolm Greenaway on Jun 27, 2017

    2 pagesCH01

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Termination of appointment of Antony John Tufnell Parson as a director on Dec 01, 2016

    1 pagesTM01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Michael Seal on Apr 07, 2014

    2 pagesCH01

    Director's details changed for Mr Antony John Tufnell Parson on Apr 07, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Appointment of Mr David Wallace Kershaw as a director

    2 pagesAP01

    Annual return made up to Jun 15, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Anne Groarke as a director

    1 pagesTM01

    Termination of appointment of Anne Groarke as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Who are the officers of SHOP DIRECT SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENAWAY, Howard Malcolm
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United Kingdom
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United Kingdom
    United KingdomBritish47411030002
    KERSHAW, David Wallace
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United Kingdom
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United Kingdom
    United KingdomBritish52355060001
    SEAL, Michael
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    EnglandBritish4991060012
    GROARKE, Anne Marie
    12 West Park Road
    Bramhall
    SK7 3JX Stockport
    Cheshire
    Secretary
    12 West Park Road
    Bramhall
    SK7 3JX Stockport
    Cheshire
    British58086360001
    OGILVIE, John Neil
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    Secretary
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    British67999220001
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Secretary
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    British4362620001
    BROOKS, Charlotte Julia
    34 Inglewood
    Saint Margarets Road
    WA14 2AP Altrincham
    Cheshire
    Director
    34 Inglewood
    Saint Margarets Road
    WA14 2AP Altrincham
    Cheshire
    British65182680001
    DUGGAN, Fiona Elspeth Robb
    Jumps Barn Blythe Lane
    Lathom
    L40 5UA Ormskirk
    Lancashire
    Director
    Jumps Barn Blythe Lane
    Lathom
    L40 5UA Ormskirk
    Lancashire
    British14076820001
    GROARKE, Anne Marie
    12 West Park Road
    Bramhall
    SK7 3JX Stockport
    Cheshire
    Director
    12 West Park Road
    Bramhall
    SK7 3JX Stockport
    Cheshire
    EnglandBritish58086360001
    NEWALL, Alan
    21 Abbots Way
    Neston
    L64 3SU South Wirral
    Director
    21 Abbots Way
    Neston
    L64 3SU South Wirral
    British47411020001
    OGILVIE, John Neil
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    Director
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    United KingdomBritish67999220001
    PARSON, Antony John Tufnell
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritish14967900001
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Director
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    EnglandBritish4362620001

    Who are the persons with significant control of SHOP DIRECT SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor, Skyways House
    United Kingdom
    Apr 06, 2016
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor, Skyways House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00262152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SHOP DIRECT SECRETARIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2018Commencement of winding up
    Oct 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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