Company NameSHOC Ltd
Company StatusDissolved
Company Number11127374
CategoryPrivate Limited Company
Incorporation Date29 December 2017(6 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ives
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 September 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Jubilee Court Chelford Road
Handforth
Wilmslow
SK9 3SG
Director NameMr Daniel Peter Roberts
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Warrington Road
Glazebury
Warrington
WA3 5NH
Secretary NameMrs Georgina Mwale
StatusResigned
Appointed29 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address2 Gawsworth Way Handforth
Wilmslow
SK9 3QJ
Director NameMr Jordon Dodd
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 20 February 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Warrington Road
Glazebury
Warrington
WA3 5NH
Director NameMr Dominic Rainford
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Ribble Close
Culcheth
Warrington
WA3 5EA
Director NameMr Jack Preston
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 26 October 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 Sandyway Close
Westhoughton
Bolton
BL5 3LW
Director NameMr Shaun Ashton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(6 months after company formation)
Appointment Duration11 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address453 Warrington Road
Culcheth
Warrington
WA3 5SJ
Director NameMr Daniel Forshaw
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(7 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address453 Warrington Road
Culcheth
Warrington
WA3 5SJ

Location

Registered Address453 Warrington Road
Culcheth
Warrington
WA3 5SJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Voluntary strike-off action has been suspended (1 page)
10 January 2020Application to strike the company off the register (3 pages)
17 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Termination of appointment of Shaun Ashton as a director on 1 June 2019 (1 page)
25 June 2019Cessation of Daniel Forshaw as a person with significant control on 1 June 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
25 June 2019Notification of a person with significant control statement (2 pages)
25 June 2019Termination of appointment of Daniel Forshaw as a director on 1 June 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
2 April 2019Registered office address changed from 80 Warrington Road Glazebury Warrington WA3 5NH United Kingdom to 453 Warrington Road Culcheth Warrington WA3 5SJ on 2 April 2019 (1 page)
2 April 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
30 December 2018Notification of Daniel Forshaw as a person with significant control on 1 December 2018 (2 pages)
6 December 2018Cessation of Daniel Peter Roberts as a person with significant control on 1 December 2018 (1 page)
31 October 2018Termination of appointment of Jack Preston as a director on 26 October 2018 (1 page)
16 October 2018Termination of appointment of Daniel Peter Roberts as a director on 3 October 2018 (1 page)
30 August 2018Appointment of Mr Daniel Forshaw as a director on 14 August 2018 (2 pages)
5 July 2018Termination of appointment of Dominic Rainford as a director on 20 June 2018 (1 page)
5 July 2018Appointment of Mr Shaun Ashton as a director on 1 July 2018 (2 pages)
27 February 2018Director's details changed for Mr Jack Preston on 20 February 2018 (2 pages)
22 February 2018Termination of appointment of Georgina Mwale as a secretary on 20 February 2018 (1 page)
22 February 2018Appointment of Mr John Ives as a director on 20 February 2018 (2 pages)
22 February 2018Director's details changed for Mr Dominic Rainford on 20 February 2018 (2 pages)
22 February 2018Termination of appointment of Jordon Dodd as a director on 20 February 2018 (1 page)
22 February 2018Appointment of Mr Jordon Dodd as a director on 20 February 2018 (2 pages)
22 February 2018Appointment of Mr Jack Preston as a director on 20 February 2018 (2 pages)
21 February 2018Appointment of Mr Dominic Rainford as a director on 20 February 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
29 December 2017Incorporation
Statement of capital on 2017-12-29
  • GBP 100
(24 pages)
29 December 2017Incorporation
Statement of capital on 2017-12-29
  • GBP 100
(24 pages)