Company NameShannons Construction Limited
Company StatusDissolved
Company Number05318096
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)
Previous NameShannons Pub Company Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kevin Hedgecox
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address574 Holderness Road
Hull
HU9 3EU
Director NameMr Roy Jackson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Orchard
Marfleet Lane
Hull
East Yorkshire
HU9 4EW
Director NameKenneth D'Andilly
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ganstead Lane
Bilton
Hull
East Yorkshire
HU11 4AU
Director NameRoy Hetherington
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 England Road
Bilton
East Yorkshire
HU11 4HT
Secretary NameKenneth D'Andilly
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ganstead Lane
Bilton
Hull
East Yorkshire
HU11 4AU

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Joanne Hedgecox
25.00%
Ordinary
50 at £1Kevin Hedgecox
25.00%
Ordinary
50 at £1Roy Jackson
25.00%
Ordinary
50 at £1Yvonne Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£12,402
Cash£408
Current Liabilities£177,812

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
11 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
2 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (12 pages)
2 June 2014Liquidators statement of receipts and payments to 27 March 2014 (12 pages)
2 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (12 pages)
8 November 2013Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 8 November 2013 (2 pages)
1 May 2013Registered office address changed from 85 Ings Road Hull East Yorkshire HU8 0SD United Kingdom on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 85 Ings Road Hull East Yorkshire HU8 0SD United Kingdom on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 85 Ings Road Hull East Yorkshire HU8 0SD United Kingdom on 1 May 2013 (2 pages)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Statement of affairs with form 4.19 (8 pages)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Statement of affairs with form 4.19 (8 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 200
(4 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 200
(4 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 200
(4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
22 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150
(3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
9 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
6 September 2010Registered office address changed from 574 Holderness Road Hull East Yorkshire HU9 3EU United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 574 Holderness Road Hull East Yorkshire HU9 3EU United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 574 Holderness Road Hull East Yorkshire HU9 3EU United Kingdom on 6 September 2010 (1 page)
11 January 2010Director's details changed for Roy Jackson on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Roy Jackson on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Roy Jackson on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 July 2009Registered office changed on 20/07/2009 from sutton house helsinki road hull humberside HU7 0YW (1 page)
20 July 2009Appointment terminated secretary kenneth d'andilly (1 page)
20 July 2009Appointment terminated director kenneth d'andilly (1 page)
20 July 2009Registered office changed on 20/07/2009 from sutton house helsinki road hull humberside HU7 0YW (1 page)
20 July 2009Appointment terminated director kenneth d'andilly (1 page)
20 July 2009Appointment terminated secretary kenneth d'andilly (1 page)
26 March 2009Return made up to 21/12/08; full list of members (4 pages)
26 March 2009Return made up to 21/12/08; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from 574 holderness road hull humberside HU9 3EU (1 page)
26 March 2009Registered office changed on 26/03/2009 from 574 holderness road hull humberside HU9 3EU (1 page)
4 December 2008Return made up to 21/12/07; full list of members (4 pages)
4 December 2008Return made up to 21/12/07; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
23 February 2006Return made up to 21/12/05; full list of members (7 pages)
23 February 2006Return made up to 21/12/05; full list of members (7 pages)
14 September 2005Registered office changed on 14/09/05 from: sutton house helsinki road sutton fields industrial estate hull east yorkshire HU7 0YW (1 page)
14 September 2005Registered office changed on 14/09/05 from: sutton house helsinki road sutton fields industrial estate hull east yorkshire HU7 0YW (1 page)
31 August 2005Ad 11/08/05--------- £ si 50@1=50 £ ic 100/150 (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Ad 11/08/05--------- £ si 50@1=50 £ ic 100/150 (2 pages)
31 August 2005Director resigned (1 page)
25 August 2005Company name changed shannons pub company LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed shannons pub company LIMITED\certificate issued on 25/08/05 (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 279 chanterlands avenue hull east yorkshire HU4 4DS (1 page)
3 February 2005Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2005Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 279 chanterlands avenue hull east yorkshire HU4 4DS (1 page)
21 December 2004Incorporation (12 pages)
21 December 2004Incorporation (12 pages)