Shackletons (Contracts) Ltd was registered on 09 July 2001 and are based in Leeds, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Allanson, David John, Ullmann, Anthony James, Sir, Allwood, Andrew Michael, Higgins, Martyn Kenneth, Higgins, Tracy Ann, Rogers, Peter for Shackletons (Contracts) Ltd at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLANSON, David John | 15 June 2018 | - | 1 |
ULLMANN, Anthony James, Sir | 15 June 2018 | - | 1 |
ALLWOOD, Andrew Michael | 15 June 2018 | 30 October 2019 | 1 |
HIGGINS, Martyn Kenneth | 09 July 2001 | 15 June 2018 | 1 |
HIGGINS, Tracy Ann | 23 August 2001 | 15 June 2018 | 1 |
ROGERS, Peter | 09 July 2001 | 05 July 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 May 2020 | |
DS01 - Striking off application by a company | 12 May 2020 | |
TM01 - Termination of appointment of director | 12 November 2019 | |
AD01 - Change of registered office address | 22 October 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 11 May 2019 | |
MR01 - N/A | 29 January 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 09 July 2018 | |
TM01 - Termination of appointment of director | 20 June 2018 | |
TM02 - Termination of appointment of secretary | 20 June 2018 | |
TM01 - Termination of appointment of director | 20 June 2018 | |
AP01 - Appointment of director | 20 June 2018 | |
AP01 - Appointment of director | 20 June 2018 | |
AP01 - Appointment of director | 20 June 2018 | |
AD01 - Change of registered office address | 20 June 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 03 March 2010 | |
AR01 - Annual Return | 02 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 March 2010 | |
363a - Annual Return | 17 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2009 | |
AA - Annual Accounts | 03 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
363s - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 01 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
363s - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
225 - Change of Accounting Reference Date | 03 January 2003 | |
363s - Annual Return | 02 August 2002 | |
AA - Annual Accounts | 16 July 2002 | |
225 - Change of Accounting Reference Date | 16 May 2002 | |
225 - Change of Accounting Reference Date | 13 February 2002 | |
395 - Particulars of a mortgage or charge | 03 September 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
287 - Change in situation or address of Registered Office | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
NEWINC - New incorporation documents | 09 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2019 | Outstanding |
N/A |
Debenture | 16 June 2003 | Fully Satisfied |
N/A |
Debenture | 23 August 2001 | Fully Satisfied |
N/A |