Company NameShakespeare Marine (Property) Ltd
Company StatusDissolved
Company Number04348537
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameJensen Automotive Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrancis Whitley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosstrees Clive
Shrewsbury
Shropshire
SY4 5PU
Wales
Secretary NameChristopher John Thomson
NationalityBritish
StatusClosed
Appointed09 December 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2012)
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameKaren Elizabeth Harnell
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Helmsley Close
Bewsey
Warrington
WA5 5GB

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(4 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 January 2011Termination of appointment of Christopher Thomson as a director (1 page)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Christopher Thomson as a director (1 page)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 December 2010Appointment of Christopher John Thomson as a secretary (3 pages)
13 December 2010Appointment of Francis Whitley as a director (3 pages)
13 December 2010Appointment of Christopher John Thomson as a secretary (3 pages)
13 December 2010Termination of appointment of Karen Harnell as a secretary (2 pages)
13 December 2010Termination of appointment of Karen Harnell as a secretary (2 pages)
13 December 2010Appointment of Francis Whitley as a director (3 pages)
6 December 2010Company name changed jensen automotive developments LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
(2 pages)
6 December 2010Company name changed jensen automotive developments LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
(2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Change of name notice (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
13 October 2008Accounts made up to 31 January 2008 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
16 November 2007Accounts made up to 31 January 2007 (5 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
21 August 2006Accounts made up to 31 January 2006 (5 pages)
21 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 January 2006Return made up to 07/01/06; full list of members (6 pages)
19 January 2006Return made up to 07/01/06; full list of members (6 pages)
4 November 2005Accounts made up to 31 January 2005 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
25 January 2005Return made up to 07/01/05; full list of members (6 pages)
25 January 2005Return made up to 07/01/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
24 November 2004Accounts made up to 31 January 2004 (5 pages)
3 February 2004Return made up to 07/01/04; full list of members (6 pages)
3 February 2004Return made up to 07/01/04; full list of members (6 pages)
9 August 2003Accounts made up to 31 January 2003 (5 pages)
9 August 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
28 January 2003Return made up to 07/01/03; full list of members (6 pages)
28 January 2003Return made up to 07/01/03; full list of members (6 pages)
7 January 2002Incorporation (18 pages)