About

Registered Number: 04679884
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 26 Market Place Howden, Nr Goole, East Yorkshire, DN14 7BL

 

Based in East Yorkshire, Shannon Homes Ltd was setup in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michelle Louise 27 February 2003 11 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
DISS16(SOAS) - N/A 09 July 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 21 April 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
287 - Change in situation or address of Registered Office 22 May 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 25 November 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 25 March 2006
363s - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 25 January 2006
AA - Annual Accounts 18 October 2005
395 - Particulars of a mortgage or charge 16 August 2005
287 - Change in situation or address of Registered Office 30 June 2005
395 - Particulars of a mortgage or charge 27 June 2005
395 - Particulars of a mortgage or charge 10 May 2005
363a - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 25 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 17 November 2004
AA - Annual Accounts 11 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
RESOLUTIONS - N/A 01 April 2004
287 - Change in situation or address of Registered Office 11 July 2003
225 - Change of Accounting Reference Date 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
CERTNM - Change of name certificate 07 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 November 2006 Outstanding

N/A

Deed of charge 17 July 2006 Outstanding

N/A

Deed of charge 17 July 2006 Outstanding

N/A

Legal mortgage 23 March 2006 Outstanding

N/A

Legal mortgage 19 January 2006 Outstanding

N/A

Legal mortgage 12 August 2005 Fully Satisfied

N/A

Charge 06 June 2005 Fully Satisfied

N/A

Legal mortgage 06 May 2005 Fully Satisfied

N/A

Deed of charge 24 January 2005 Fully Satisfied

N/A

Deed of charge 14 January 2005 Fully Satisfied

N/A

Legal mortgage 12 November 2004 Outstanding

N/A

Debenture 07 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.