About

Registered Number: 04074139
Date of Incorporation: 19/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Chestnut House, 23 Ryles Park Road, Macclesfield, Cheshire, SK11 8AH

 

Founded in 2000, Shutlingsloe No 2 Ltd has its registered office in Macclesfield, it's status is listed as "Dissolved". This company has 4 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPEL, Simon David 01 September 2011 31 May 2012 1
HUGHES, Jayne 01 October 2011 26 March 2014 1
HUGHES, Jayne 19 September 2000 30 April 2001 1
WILLCOX, Owen 01 September 2011 26 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
SH19 - Statement of capital 25 July 2014
RESOLUTIONS - N/A 07 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2014
CAP-SS - N/A 07 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 13 May 2014
TM02 - Termination of appointment of secretary 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA01 - Change of accounting reference date 26 March 2014
CERTNM - Change of name certificate 15 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 19 July 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 31 August 2012
RESOLUTIONS - N/A 07 June 2012
SH03 - Return of purchase of own shares 07 June 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 27 September 2011
RESOLUTIONS - N/A 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
SH01 - Return of Allotment of shares 06 September 2011
TM01 - Termination of appointment of director 29 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
SH03 - Return of purchase of own shares 27 April 2011
RESOLUTIONS - N/A 28 March 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 22 June 2009
MEM/ARTS - N/A 10 December 2008
CERTNM - Change of name certificate 09 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 28 September 2007
395 - Particulars of a mortgage or charge 30 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
225 - Change of Accounting Reference Date 26 November 2001
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
RESOLUTIONS - N/A 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
123 - Notice of increase in nominal capital 06 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
MEM/ARTS - N/A 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
CERTNM - Change of name certificate 04 May 2001
225 - Change of Accounting Reference Date 05 February 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
123 - Notice of increase in nominal capital 19 January 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.