Company NameShanco Building Services Llp
Company StatusDissolved
Company NumberOC386659
CategoryLimited Liability Partnership
Incorporation Date17 July 2013(10 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Directors

LLP Designated Member NameMr Declan Gerard Armour
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate, Cardale Park
Harrogate
HG3 1GY
LLP Designated Member NameMr Adrian Martin Doherty
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate, Cardale Park
Harrogate
HG3 1GY

Location

Registered Address3 Greengate, Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 July

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the limited liability partnership off the register (3 pages)
25 October 2017Application to strike the limited liability partnership off the register (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Notification of Adrian Martin Doherty as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Adrian Martin Doherty as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Declan Gerard Armour as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Adrian Martin Doherty as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Declan Gerard Armour as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Declan Gerard Armour as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
13 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Registered office address changed from 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JW to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 3 Greengate, Cardale Park Harrogate HG3 1GY on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JW to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 April 2017 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 3 Greengate, Cardale Park Harrogate HG3 1GY on 28 April 2017 (1 page)
22 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
16 March 2016Member's details changed for Mr Adrian Martin Doherty on 16 March 2016 (2 pages)
16 March 2016Member's details changed for Mr Adrian Martin Doherty on 16 March 2016 (2 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 17 July 2015 (3 pages)
12 November 2015Annual return made up to 17 July 2015 (3 pages)
11 November 2015Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JW on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JW on 11 November 2015 (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
8 October 2014Annual return made up to 17 July 2014 (3 pages)
8 October 2014Annual return made up to 17 July 2014 (3 pages)
17 July 2013Incorporation of a limited liability partnership (9 pages)
17 July 2013Incorporation of a limited liability partnership (9 pages)