About

Registered Number: 03421417
Date of Incorporation: 19/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: Mount Farm, Romsey Road, Lockerley Romsey, Hampshire, SO51 0GR

 

Based in Lockerley Romsey, Hampshire, Shapley Lake Fishing Syndicate Ltd was established in 1997. The current directors of Shapley Lake Fishing Syndicate Ltd are Burrow, Peter, Langley, Jeremy Charles Ryland, Miller, David James, Oconnor, Brian Stafford Wayne, Harrison, Nicholas Mark, Sawyer, Paul Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROW, Peter 10 March 2003 - 1
LANGLEY, Jeremy Charles Ryland 10 March 2003 - 1
MILLER, David James 10 March 2003 - 1
OCONNOR, Brian Stafford Wayne 10 March 2003 - 1
HARRISON, Nicholas Mark 19 August 1997 15 February 2003 1
SAWYER, Paul Steven 10 March 2003 13 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
CH03 - Change of particulars for secretary 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 21 April 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 15 October 2003
363a - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
363a - Annual Return 31 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
AA - Annual Accounts 06 August 2002
363a - Annual Return 21 September 2001
AA - Annual Accounts 20 July 2001
363a - Annual Return 17 August 2000
AA - Annual Accounts 13 July 2000
363a - Annual Return 21 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 08 November 1999
363s - Annual Return 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
287 - Change in situation or address of Registered Office 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.