Company NameShudehill Convenience Store Limited
DirectorsLee Anthony Lanigan and Martine Theresa Lanigan
Company StatusLiquidation
Company Number07473645
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Lee Anthony Lanigan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Windsor Road
Dane Bank Denton
Manchester
M34 2HJ
Director NameMrs Martine Theresa Lanigan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Windsor Road
Dane Bank Denton
Manchester
M34 2HJ

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lee Anthony Lanigan
50.00%
Ordinary A
1 at £1Martine Theresa Lanigan
50.00%
Ordinary B

Financials

Year2014
Net Worth£28,279
Cash£7,584
Current Liabilities£41,754

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Latest Return20 December 2017 (6 years, 4 months ago)
Next Return Due3 January 2019 (overdue)

Filing History

2 November 2020Liquidators' statement of receipts and payments to 16 August 2020 (11 pages)
22 October 2019Liquidators' statement of receipts and payments to 16 August 2019 (10 pages)
4 September 2018Registered office address changed from 62 Shudehill Manchester M4 4AA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 September 2018 (2 pages)
31 August 2018Statement of affairs (8 pages)
31 August 2018Appointment of a voluntary liquidator (3 pages)
31 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-17
(1 page)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Change of details for Mrs Martine Theresa Lanigan as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Mrs Martine Theresa Lanigan as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Change of details for Mr Lee Anthony Lanigan as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Mr Lee Anthony Lanigan as a person with significant control on 20 December 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
24 February 2014Change of share class name or designation (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Register(s) moved to registered office address (1 page)
20 December 2013Register(s) moved to registered office address (1 page)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
25 September 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
25 September 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
31 May 2012Registered office address changed from 56-60 Shudehill Manchester Greater Manchester M4 4AA England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 56-60 Shudehill Manchester Greater Manchester M4 4AA England on 31 May 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
9 March 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 January 2012Register inspection address has been changed (1 page)
10 January 2012Register inspection address has been changed (1 page)
10 January 2012Register(s) moved to registered inspection location (1 page)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)