About

Registered Number: 06577102
Date of Incorporation: 25/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: J.SHAW, 22 Egerton Street, Mossley, Ashton-Under-Lyne, Lancashire, OL5 0QR

 

Having been setup in 2008, Shoreline Products Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Shaw, Jonathan Robert, Flannery, Frances, Hodgkinson, John Michael, Jones, Howard James in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Jonathan Robert 25 April 2008 - 1
JONES, Howard James 01 December 2008 02 August 2010 1
Secretary Name Appointed Resigned Total Appointments
FLANNERY, Frances 01 February 2009 20 December 2019 1
HODGKINSON, John Michael 25 April 2008 05 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
AA - Annual Accounts 26 December 2019
TM01 - Termination of appointment of director 26 December 2019
TM02 - Termination of appointment of secretary 26 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 January 2013
CH01 - Change of particulars for director 19 June 2012
AR01 - Annual Return 17 June 2012
CH01 - Change of particulars for director 17 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 21 April 2011
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AD01 - Change of registered office address 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
CERTNM - Change of name certificate 10 January 2009
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.