Company NameShine Property Services Ltd
Company StatusDissolved
Company Number06924433
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)
Previous NameColton Shine Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Andrew David Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Parlington Court
Barwick In Elmet
Leeds
LS15 4EB

Location

Registered AddressC/O Stringer Mallard
Unit 2.6 Morwick Hall
York Road
Leeds
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood

Shareholders

1 at £1Andrew David Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£308
Current Liabilities£3,187

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
8 April 2018Notification of Andrew David Smith as a person with significant control on 30 June 2016 (2 pages)
30 June 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 1
(6 pages)
6 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 1
(6 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Registered office address changed from 2 Little Preston Hall (Bingham Suite) Hall Road Little Preston Leeds LS26 8UW to C/O Stringer Mallard Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Andrew David Smith on 18 January 2016 (2 pages)
31 March 2016Director's details changed for Mr Andrew David Smith on 18 January 2016 (2 pages)
31 March 2016Registered office address changed from 2 Little Preston Hall (Bingham Suite) Hall Road Little Preston Leeds LS26 8UW to C/O Stringer Mallard Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 31 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Director's details changed for Andrew David Smith on 4 June 2015 (2 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Director's details changed for Andrew David Smith on 4 June 2015 (2 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Director's details changed for Andrew David Smith on 4 June 2015 (2 pages)
13 April 2015Company name changed colton shine LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
13 April 2015Company name changed colton shine LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
10 April 2015Registered office address changed from 2 Hall Road Swillington Leeds LS26 8UW England to 2 Little Preston Hall (Bingham Suite) Hall Road Little Preston Leeds LS26 8UW on 10 April 2015 (1 page)
10 April 2015Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Registered office address changed from 2 Hall Road Swillington Leeds LS26 8UW England to 2 Little Preston Hall (Bingham Suite) Hall Road Little Preston Leeds LS26 8UW on 10 April 2015 (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Registered office address changed from 5 Cranewell Rise Colton Leeds West Yorkshire LS15 9HE on 15 July 2013 (1 page)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
15 July 2013Registered office address changed from 5 Cranewell Rise Colton Leeds West Yorkshire LS15 9HE on 15 July 2013 (1 page)
15 July 2013Register inspection address has been changed from C/O Andy Smith 5 Cranewells Rise Leeds LS15 9HE United Kingdom (1 page)
15 July 2013Register inspection address has been changed from C/O Andy Smith 5 Cranewells Rise Leeds LS15 9HE United Kingdom (1 page)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Director's details changed for Andrew David Smith on 4 June 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Andrew David Smith on 4 June 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Andrew David Smith on 4 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
4 June 2009Incorporation (14 pages)
4 June 2009Incorporation (14 pages)