About

Registered Number: 01206895
Date of Incorporation: 09/04/1975 (49 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 4 months ago)
Registered Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF

 

Established in 1975, Shannon & Carton Ltd have registered office in London, it has a status of "Dissolved". We don't know the number of employees at the business. There are 4 directors listed as Shannon, Cecile Elizabeth, Shannon, Edward Edek, Shannon, Susan Elizabeth, Carton, Patrick Joseph for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANNON, Cecile Elizabeth 01 October 2011 - 1
SHANNON, Edward Edek N/A - 1
SHANNON, Susan Elizabeth 02 October 2007 - 1
CARTON, Patrick Joseph N/A 30 April 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 November 2015
RESOLUTIONS - N/A 15 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2014
AD01 - Change of registered office address 25 November 2014
4.70 - N/A 24 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 07 November 2014
AA01 - Change of accounting reference date 07 November 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 04 October 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 30 September 2013
MR01 - N/A 17 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 09 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 07 January 1997
395 - Particulars of a mortgage or charge 20 December 1996
363s - Annual Return 27 September 1996
169 - Return by a company purchasing its own shares 31 May 1996
RESOLUTIONS - N/A 17 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 29 September 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 31 July 1992
363a - Annual Return 01 October 1991
AA - Annual Accounts 13 September 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
287 - Change in situation or address of Registered Office 21 September 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 03 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Fully Satisfied

N/A

Legal charge 18 December 1996 Fully Satisfied

N/A

Legal mortgage 06 September 1979 Fully Satisfied

N/A

Legal mortgage 12 June 1979 Fully Satisfied

N/A

Legal charge 29 May 1979 Fully Satisfied

N/A

Deposit or deeds 03 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.