Company NameShakespearejones Associates Ltd.
Company StatusDissolved
Company Number04826489
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamesMichead Ltd and Feethams Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Price
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 23 June 2009)
RoleAccounts Manager
Correspondence Address56a Pont Street
Knightsbridge
London
SW1X 0AE
Secretary NameChristos Christo
NationalityBritish
StatusClosed
Appointed25 November 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address25 Yarmouth Crescent
Ferry Lane
London
N17 9PG
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameChristos Christov
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2005)
RoleProject Manager
Correspondence Address25 Yarmouth Crescent
Ferry Lane
London
N17 9PG
Director NameMr Michael John Kearney
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2006)
RoleFinancier
Country of ResidenceEngland
Correspondence Address2 Godstone Road
Sutton
Surrey
SM1 4QD
Secretary NameChristos Christov
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2005)
RoleProject Manager
Correspondence Address25 Yarmouth Crescent
Ferry Lane
London
N17 9PG
Director NameMr David John Hodgson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2005)
RoleFootball Manager
Country of ResidenceEngland
Correspondence AddressThe Orchard Church Lane
Denton
Darlington
County Durham
DL2 3TY
Secretary NameChristos Christov
NationalityBritish
StatusResigned
Appointed28 September 2005(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 2005)
RoleProject Manager
Correspondence Address24 Doyley Street
London
SW1X 9AJ
Secretary NameDavid Price
NationalityBritish
StatusResigned
Appointed14 November 2005(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 13 October 2006)
RoleBusiness Consultant
Correspondence Address24 Doyley Street
London
SW1X 9AJ
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed17 June 2004(11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 October 2004)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 June 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2005)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Location

Registered AddressHewitt Allison
Clayfield Industrial Estate
Tickhil Road
Doncaster
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2014
Turnover£490,631
Gross Profit£278,440
Net Worth£154,889
Cash£25,583
Current Liabilities£41,560

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
31 July 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006Return made up to 09/07/06; full list of members (9 pages)
13 November 2006Secretary resigned (1 page)
5 October 2006Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 July 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
6 December 2005Director's particulars changed (1 page)
25 November 2005Director resigned (2 pages)
25 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Ad 28/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 October 2005Nc inc already adjusted 19/09/05 (1 page)
10 October 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New director appointed (2 pages)
13 September 2005Company name changed feethams LTD.\certificate issued on 13/09/05 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 December 2004Registered office changed on 03/12/04 from: 5 hendon street sheffield S13 9AX (1 page)
21 October 2004New director appointed (1 page)
20 October 2004Director resigned (1 page)
11 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (3 pages)
15 September 2003Director's particulars changed (1 page)
9 July 2003Incorporation (10 pages)