Company NameShade Systems Limited
Company StatusDissolved
Company Number05267196
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Perry
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 3 months after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleCompany Director
Correspondence Address27 Lower Meadow Drive
Congleton
Cheshire
CW12 4UX
Secretary NameJoanne Green
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 3 months after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleCompany Director
Correspondence Address27 Lower Meadow Drive
Congleton
Cheshire
CW12 4UX
Director NameSteve Perry
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleGeneral Manager
Correspondence Address12 Hermitage Place
Lucan
County Dublin
Irish
Director NameMichael Poole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleManaging Director
Correspondence Address53 Briarswood
Biddulph
Stoke On Trent
ST8 6BW
Secretary NameMike Poole
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleManaging Director
Correspondence Address10 Chatham Street
Macclesfield
Cheshire
SK11 6ED
Secretary NameHannah Jayne Poole
NationalityBritish
StatusResigned
Appointed30 August 2005(10 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address53 Briarswood
Biddulph
Stoke On Trent
ST8 6BW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGeorgia House
Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
7 September 2006Director resigned (1 page)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
29 March 2006Director resigned (1 page)
27 March 2006Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (3 pages)
16 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 10 chatham street macclesfield cheshire (1 page)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New director appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
22 October 2004Incorporation (6 pages)