About

Registered Number: 03370404
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Shinline Ltd was founded on 14 May 1997 with its registered office in Newcastle Upon Tyne. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMER, Margaret 03 July 2000 26 February 2016 1
BLAKE, Lianne 04 July 1997 03 July 2000 1
Secretary Name Appointed Resigned Total Appointments
COLEBY, Robert 20 July 1999 - 1
BROOKS, Sandra Mary 04 July 1997 20 July 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 March 2019
LIQ03 - N/A 02 June 2018
4.68 - Liquidator's statement of receipts and payments 04 July 2017
AD01 - Change of registered office address 19 April 2016
RESOLUTIONS - N/A 15 April 2016
4.70 - N/A 15 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2016
AA - Annual Accounts 14 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA01 - Change of accounting reference date 05 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 November 2011
AD01 - Change of registered office address 13 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 16 June 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 17 July 2001
287 - Change in situation or address of Registered Office 13 November 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 24 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 17 June 1998
287 - Change in situation or address of Registered Office 19 November 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.