Company NameShann Consulting (U.K.) Ltd
Company StatusDissolved
Company Number03173428
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameCircuitenergy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robert Shann
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 14 May 2002)
RoleEngineer
Correspondence Address90 Cardigan Road
Hull
East Yorkshire
HU3 6XE
Secretary NameSuzanne Fincham
NationalityBritish
StatusClosed
Appointed25 March 1996(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 14 May 2002)
RoleCompany Director
Correspondence Address22 Lodge Street
Holderness Road
Hull
North Humberside
HU9 3EL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJames Shann
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 1996)
RoleEngineer
Correspondence Address27 Hillcrest Avenue
Bexley New South Wales 2207
Australia
Foreign

Location

Registered Address6 Silver Street
Hull
North Humberside
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2001Voluntary strike-off action has been suspended (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
29 January 2001Application for striking-off (1 page)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 April 1999Return made up to 15/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Secretary's particulars changed (1 page)
15 April 1998Return made up to 15/03/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
18 April 1997Return made up to 15/03/97; full list of members (6 pages)
19 June 1996Director resigned (1 page)
7 June 1996Company name changed circuitenergy LIMITED\certificate issued on 10/06/96 (2 pages)
4 April 1996Accounting reference date notified as 30/06 (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 April 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
15 March 1996Incorporation (18 pages)