Company NameShine Support Services C.I.C.
Company StatusDissolved
Company Number09312299
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 2014(9 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMiss Jessica Elizabeth Adams
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cottages Stockery Park Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMiss Janais Currie
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(1 year, 1 month after company formation)
Appointment Duration2 years (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Cottages Stockery Park Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Matthew Raymond Hubbard
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Cottages Stockery Park Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS

Location

Registered Address2 The Cottages Stockery Park Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (16 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (16 pages)
16 June 2016Termination of appointment of Matthew Raymond Hubbard as a director on 10 June 2016 (2 pages)
16 June 2016Termination of appointment of Matthew Raymond Hubbard as a director on 10 June 2016 (2 pages)
21 January 2016Appointment of Miss Janais Currie as a director on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 14 November 2015 no member list (2 pages)
21 January 2016Director's details changed for Mr Matthew Raymond Hubbard on 21 January 2016 (2 pages)
21 January 2016Annual return made up to 14 November 2015 no member list (2 pages)
21 January 2016Director's details changed for Mr Matthew Raymond Hubbard on 21 January 2016 (2 pages)
21 January 2016Appointment of Miss Janais Currie as a director on 1 January 2016 (2 pages)
19 January 2016Registered office address changed from 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ to 2 the Cottages Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ to 2 the Cottages Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS on 19 January 2016 (2 pages)
14 November 2014Incorporation of a Community Interest Company (43 pages)
14 November 2014Incorporation of a Community Interest Company (43 pages)