Company NameShamans Press Limited
Company StatusDissolved
Company Number03365033
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDavid Michael North
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RolePsychoterapist
Correspondence Address79 Palmer Street
Doncaster
South Yorkshire
DN4 5DB
Secretary NameDavid Michael North
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RolePsychoterapist
Correspondence Address79 Palmer Street
Doncaster
South Yorkshire
DN4 5DB
Director NameCaroline Elizabeth Warren
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address65 Abercorn Road
Intake
Doncaster
South Yorkshire
DN2 6NJ
Director NameMichael Nurse
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleShop Keeper
Correspondence Address101 Lichfield Road
Wheatley
Doncaster
South Yorkshire
DN2 4HG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address79 Palmer Street
Doncaster
DN4 5DB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

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

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
26 July 2000Application for striking-off (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 June 1999Return made up to 02/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 May 1998Return made up to 02/05/98; full list of members (6 pages)
13 January 1998Director resigned (1 page)
3 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 May 1997Ad 14/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Director resigned (1 page)
2 May 1997Incorporation (15 pages)