Company NameShipley Nominees Limited
Company StatusDissolved
Company Number04973436
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leslie Stephen Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 22 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 1 Victoria Mills
Salts Mill Road
Shipley
West Yorkshire
BD17 7EL
Director NameChristine Mason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleAdministrator
Correspondence Address3 Rylands Avenue
Gilstead
Bingley
West Yorks
BD16 3NJ
Secretary NameMr Mark William Mason
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Preachers Mews
Mornington Road
Bingley
West Yorkshire
BD16 4PJ
Director NameMr Mark William Mason
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Preachers Mews
Mornington Road
Bingley
West Yorkshire
BD16 4PJ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressRegus House 1200 Century Way
Thorpe Park
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

100 at £1Leslie Stephen Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£14,097
Cash£18,332
Current Liabilities£10,954

Accounts

Latest Accounts23 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 23 November 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 December 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 December 2014Total exemption small company accounts made up to 23 November 2014 (4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Director's details changed for Mr Leslie Stephen Mason on 6 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Leslie Stephen Mason on 6 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Leslie Stephen Mason on 6 October 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from 7 Preachers Mews Bingley W Yorks BD16 4NT on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 7 Preachers Mews Bingley W Yorks BD16 4NT on 18 October 2011 (1 page)
6 April 2011Termination of appointment of Mark Mason as a secretary (1 page)
6 April 2011Termination of appointment of Mark Mason as a secretary (1 page)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (10 pages)
12 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 June 2010Appointment of Mr Leslie Stephen Mason as a director (3 pages)
22 June 2010Termination of appointment of Mark Mason as a director (1 page)
22 June 2010Appointment of Mr Leslie Stephen Mason as a director (3 pages)
22 June 2010Termination of appointment of Mark Mason as a director (1 page)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
5 September 2009Director and secretary's change of particulars / mark mason / 03/09/2009 (1 page)
5 September 2009Director and secretary's change of particulars / mark mason / 03/09/2009 (1 page)
26 August 2009Appointment terminated director christine mason (1 page)
26 August 2009Director appointed mark william mason (2 pages)
26 August 2009Appointment terminated director christine mason (1 page)
26 August 2009Director appointed mark william mason (2 pages)
16 June 2009Return made up to 24/11/08; full list of members (6 pages)
16 June 2009Director's change of particulars / christine mason / 20/12/2007 (1 page)
16 June 2009Director's change of particulars / christine mason / 20/12/2007 (1 page)
16 June 2009Return made up to 24/11/08; full list of members (6 pages)
9 June 2009Registered office changed on 09/06/2009 from 3 rylands avenue gilstead bingley west yorkshire BD16 3NJ (1 page)
9 June 2009Registered office changed on 09/06/2009 from 3 rylands avenue gilstead bingley west yorkshire BD16 3NJ (1 page)
26 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 January 2008Registered office changed on 08/01/08 from: 37 fernbank drive bingley west yorkshire BD16 4BJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: 37 fernbank drive bingley west yorkshire BD16 4BJ (1 page)
18 December 2007Return made up to 24/11/07; full list of members (6 pages)
18 December 2007Return made up to 24/11/07; full list of members (6 pages)
20 December 2006Return made up to 24/11/06; full list of members (6 pages)
20 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 December 2006Return made up to 24/11/06; full list of members (6 pages)
10 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
10 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 January 2006Return made up to 24/11/05; full list of members (6 pages)
6 January 2006Return made up to 24/11/05; full list of members (6 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Secretary's particulars changed (1 page)
7 December 2004Return made up to 24/11/04; full list of members (6 pages)
7 December 2004Return made up to 24/11/04; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
24 November 2003Incorporation (14 pages)
24 November 2003Incorporation (14 pages)