About

Registered Number: 04248310
Date of Incorporation: 09/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Leigh House, 28 - 32 St. Pauls Street, Leeds, LS1 2JT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.