Company NameShoestring Caribbean Limited
Company StatusDissolved
Company Number04952607
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRonald Lightfoot
NationalityBritish
StatusClosed
Appointed06 November 2003(2 days after company formation)
Appointment Duration5 years, 11 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
Beckhole
Whitby
North Yorkshire
YO22 5LD
Director NameRobin Andrew Prout Richardson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2009)
RoleEntrepreneur
Correspondence Address5 Woodland Villas
Lidgett Lane
Barnsley
South Yorkshire
S75 3BW
Director NameWendy Richardson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2006)
RoleTravel Consultant
Correspondence Address67 Kingfield Road
Sheffield
S11 9AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Back Royal Parade
Harrogate
HG2 0QA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Return made up to 04/11/08; full list of members (3 pages)
20 February 2009Director's change of particulars / robin richardson / 01/03/2008 (1 page)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 January 2008Return made up to 04/11/07; full list of members (2 pages)
27 September 2007Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (1 page)
5 December 2006Return made up to 04/11/06; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
29 December 2005Return made up to 04/11/05; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
8 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
17 March 2005Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)