About

Registered Number: 05314647
Date of Incorporation: 16/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (10 years and 3 months ago)
Registered Address: LERMAN QUAILE, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS,

 

Shrink Design Ltd was registered on 16 December 2004 and are based in Birkenhead, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There is one director listed as Wilde, Nicholas Trevor for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Nicholas Trevor 16 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 08 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2014
DISS16(SOAS) - N/A 13 July 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
DISS16(SOAS) - N/A 02 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AD01 - Change of registered office address 05 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.