Company NameShipping Parcels Limited
Company StatusDissolved
Company Number07131561
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 2 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Thomas Robert Jaroslav Ash
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Windsor Avenue
Gatley
Cheadle
Cheshire
SK8 4DU
Director NameMr Tony John Lord
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Chepstow Drive
Stoneleigh Park
Oldham
Lancashire
OL1 4TF

Contact

Telephone07 860466151
Telephone regionMobile

Location

Registered Address19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thomas Robert Jaroslav Ash
50.00%
Ordinary
1 at £1Tony Lord
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,883
Current Liabilities£5,883

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
27 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-27
  • GBP 2
(4 pages)
27 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-27
  • GBP 2
(4 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from Sicklesmere House Little Whelnetham Road Sicklesmere Bury St. Edmunds IP30 0BX United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Sicklesmere House Little Whelnetham Road Sicklesmere Bury St. Edmunds IP30 0BX United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Sicklesmere House Little Whelnetham Road Sicklesmere Bury St. Edmunds IP30 0BX United Kingdom on 7 February 2011 (2 pages)
20 January 2010Incorporation (23 pages)
20 January 2010Incorporation (23 pages)