Company NameSHS (Derby) Limited
Company StatusDissolved
Company Number07530408
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date13 June 2023 (11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robin Bruce Hunter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaracens Head Church Lane
Shirley
Ashbourne
DE6 3AS
Director NameMrs Terri Hunter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaracens Head Church Lane
Shirley
Ashbourne
DE6 3AS
Secretary NameMr Robin Bruce Hunter
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSaracens Head Church Lane
Shirley
Ashbourne
DE6 3AS

Location

Registered Address10-12 Commercial Street
Shipley
West Yorkshire
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,650
Current Liabilities£51,211

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
9 January 2023Confirmation statement made on 12 October 2021 with no updates (3 pages)
29 December 2022Compulsory strike-off action has been discontinued (1 page)
28 December 2022Micro company accounts made up to 31 December 2021 (8 pages)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
13 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 November 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 October 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 April 2014Registered office address changed from C/O Inntouch Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 24 April 2014 (1 page)
24 April 2014Registered office address changed from C/O Inntouch Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 24 April 2014 (1 page)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 October 2012Registered office address changed from C/O Saracens Head Church Lane Church Lane Shirley Ashbourne DE6 3AS England on 19 October 2012 (1 page)
19 October 2012Registered office address changed from C/O Saracens Head Church Lane Church Lane Shirley Ashbourne DE6 3AS England on 19 October 2012 (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Incorporation (24 pages)
15 February 2011Incorporation (24 pages)