Company NameShackletons Municipal Services Ltd
Company StatusDissolved
Company Number06049592
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date24 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameCarl Shackleton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleManager
Correspondence Address80 Elizabeth Avenue
Wyke
Bradford
West Yorkshire
BD12 8NF
Director NameJames Shackleton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleFinance
Correspondence Address34 Elizabeth Street
Wyke
Bradford
West Yorkshire
BD12 8PN
Secretary NameBeverley Anne Shackleton
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleSecretary
Correspondence Address80 Elizabeth Avenue
Wyke
Bradford
West Yorkshire
BD12 8NF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressChamberlain & Co
Airside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (11 pages)
24 August 2011Liquidators statement of receipts and payments to 16 August 2011 (11 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
24 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (11 pages)
17 June 2011Liquidators' statement of receipts and payments to 9 May 2011 (10 pages)
17 June 2011Liquidators' statement of receipts and payments to 9 May 2011 (10 pages)
17 June 2011Liquidators statement of receipts and payments to 9 May 2011 (10 pages)
17 June 2011Liquidators statement of receipts and payments to 9 May 2011 (10 pages)
27 May 2010Statement of affairs with form 4.19 (6 pages)
27 May 2010Statement of affairs with form 4.19 (6 pages)
24 May 2010Registered office address changed from 80 Elizabeth Avenue Wyke Bradford BD12 8NF on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 80 Elizabeth Avenue Wyke Bradford BD12 8NF on 24 May 2010 (2 pages)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-10
(1 page)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Compulsory strike-off action has been suspended (1 page)
30 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 March 2009Return made up to 12/01/09; full list of members (4 pages)
12 March 2009Return made up to 12/01/09; full list of members (4 pages)
29 February 2008Return made up to 12/01/08; full list of members (4 pages)
29 February 2008Return made up to 12/01/08; full list of members (4 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
12 January 2007Incorporation (13 pages)
12 January 2007Incorporation (13 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)