Company NameShadowmancer Limited
Company StatusDissolved
Company Number05112756
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameKathleen Sheila Taylor
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe House
18 Station Road Scalby
Scarborough
North Yorkshire
YO13 0PU
Director NameKathleen Sheila Taylor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(7 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House 18 Station Road
Scalby
Scarborough
North Yorkshire
YO13 0PU
Director NameMiss Abigail Mary Taylor
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2019)
RoleCafe And Bookshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameMiss Hannah Victoria Taylor
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2019)
RoleCafe And Bookshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameMr Graham Peter Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressGlebe House
18 Station Road Scalby
Scarborough
Northyorkshire
YO13 0PU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Graham Peter Taylor
50.00%
Ordinary
1 at £1Kathleen Sheila Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£698
Cash£797
Current Liabilities£23,446

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (3 pages)
22 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
20 March 2017Statement of capital following an allotment of shares on 18 November 2016
  • GBP 3
(8 pages)
20 March 2017Statement of capital following an allotment of shares on 18 November 2016
  • GBP 3
(8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
20 March 2015Termination of appointment of Graham Peter Taylor as a director on 13 March 2015 (1 page)
20 March 2015Termination of appointment of Graham Peter Taylor as a director on 13 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 November 2012Appointment of Miss Hannah Victoria Taylor as a director (2 pages)
6 November 2012Appointment of Miss Abigail Mary Taylor as a director (2 pages)
6 November 2012Appointment of Miss Hannah Victoria Taylor as a director (2 pages)
6 November 2012Appointment of Miss Abigail Mary Taylor as a director (2 pages)
28 August 2012Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW on 28 August 2012 (1 page)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 2
(4 pages)
6 January 2012Appointment of Kathleen Sheila Taylor as a director (3 pages)
6 January 2012Appointment of Kathleen Sheila Taylor as a director (3 pages)
6 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 2
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 2
(4 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 July 2010Director's details changed for Rev Graham Peter Taylor on 26 April 2010 (2 pages)
6 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Rev Graham Peter Taylor on 26 April 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 July 2009Return made up to 26/04/09; full list of members (3 pages)
27 July 2009Return made up to 26/04/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
2 June 2007Registered office changed on 02/06/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
2 June 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2007Registered office changed on 02/06/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
14 September 2006Return made up to 26/04/06; full list of members (6 pages)
14 September 2006Return made up to 26/04/06; full list of members (6 pages)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
27 September 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
27 September 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
13 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (1 page)
22 June 2004Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Director resigned (1 page)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Incorporation (12 pages)
26 April 2004Incorporation (12 pages)