Company NameShan-Tech Consultancy Ltd
Company StatusDissolved
Company Number08079517
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Henry Shannon
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed23 May 2012(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank The Old Bank
997 Abbeydale Rd
Sheffield
South Yorkshire
S7 2QE
Director NameMiss Elaine Coupland
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiggs Low Barn Riggs Low Road
Sheffield
S6 2GB

Location

Registered AddressThe Old Bank The Old Bank
997 Abbeydale Rd
Sheffield
South Yorkshire
S7 2QE
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1James Shannon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,650
Cash£1,605
Current Liabilities£7,108

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
16 July 2020Registered office address changed from The Old Bank Westbrook House Millhouses Sheffield South Yorkshire S7 2QE United Kingdom to The Old Bank the Old Bank 997 Abbeydale Rd Sheffield South Yorkshire S7 2QE on 16 July 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 May 2019 (3 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 January 2019Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield Derbyshire S18 1LY England to The Old Bank Westbrook House Millhouses Sheffield South Yorkshire S7 2QE on 31 January 2019 (1 page)
11 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
8 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 June 2015Registered office address changed from Riggs Low Barn Riggs Low Road Sheffield S6 2GB to Westbrook House Wreakes Lane Dronfield Sheffield Derbyshire S18 1LY on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Riggs Low Barn Riggs Low Road Sheffield S6 2GB to Westbrook House Wreakes Lane Dronfield Sheffield Derbyshire S18 1LY on 22 June 2015 (1 page)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
16 October 2014Registered office address changed from Keetona House Acres Hill Lane Sheffield South Yorkshire S9 4LR to Riggs Low Barn Riggs Low Road Sheffield S6 2GB on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Keetona House Acres Hill Lane Sheffield South Yorkshire S9 4LR to Riggs Low Barn Riggs Low Road Sheffield S6 2GB on 16 October 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 October 2014Termination of appointment of Elaine Coupland as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Elaine Coupland as a director on 16 October 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
24 October 2012Appointment of Miss Elaine Coupland as a director (2 pages)
24 October 2012Appointment of Miss Elaine Coupland as a director (2 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)