About

Registered Number: 06288967
Date of Incorporation: 21/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 3 months ago)
Registered Address: The Shores Resource Centre, 29-31 Seaside Road, St Withernsea, HU19 2DL

 

Having been setup in 2007, Shores Team Ltd has its registered office in St Withernsea, it has a status of "Dissolved". The companies directors are Nendick, Jayne, Laycock, Christine, Eggett, Raymond, Kemp, Nicola, Staniforth, Shelagh. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYCOCK, Christine 27 July 2017 - 1
EGGETT, Raymond 21 June 2007 01 May 2010 1
KEMP, Nicola 02 February 2009 01 June 2011 1
STANIFORTH, Shelagh 02 February 2009 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
NENDICK, Jayne 21 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 June 2018
PSC01 - N/A 29 May 2018
PSC09 - N/A 28 May 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 30 September 2017
TM01 - Termination of appointment of director 30 September 2017
AP01 - Appointment of director 30 September 2017
AP01 - Appointment of director 30 September 2017
AP01 - Appointment of director 30 September 2017
AP01 - Appointment of director 30 September 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AA - Annual Accounts 29 December 2010
AA01 - Change of accounting reference date 23 September 2010
AR01 - Annual Return 28 June 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 04 September 2009
RESOLUTIONS - N/A 15 June 2009
AA - Annual Accounts 09 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.