Company NameShotzone Limited
Company StatusDissolved
Company Number02316677
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Patrick Joyce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(2 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 11 January 2005)
RoleBookmaker/Co Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Farm
Carlton In Cleveland
Stokesley
North Yorkshire
TS9 7DJ
Director NameAlexander Robertson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 11 January 2005)
RoleFinancial Director
Correspondence Address18 Commondale Drive
Seaton Carew
Hartlepool
Cleveland
TS25 2AN
Secretary NameAlexander Robertson
NationalityBritish
StatusClosed
Appointed04 May 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address18 Commondale Drive
Seaton Carew
Hartlepool
Cleveland
TS25 2AN
Secretary NameJeanne Ann Joyce
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 May 1992)
RoleCompany Director
Correspondence AddressManor House Farm
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7BB

Location

Registered AddressManor House Farm
Carlton In Cleveland
Middlesbrough
TS9 7DJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarlton
WardOsmotherley & Swainby
Built Up AreaCarlton in Cleveland

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
22 June 2004Registered office changed on 22/06/04 from: 61 westbury street thornaby-on-tees cleveland TS17 6NR (1 page)
30 June 2003Return made up to 23/05/03; full list of members (8 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 June 2002Return made up to 23/05/02; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 June 2001Return made up to 23/05/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 June 2000Return made up to 23/05/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 June 1999Return made up to 23/05/99; full list of members (6 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 June 1998Return made up to 23/05/98; no change of members (4 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 July 1997Return made up to 23/05/97; no change of members (4 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 March 1997Return made up to 23/05/96; full list of members (6 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 May 1995Return made up to 23/05/95; no change of members (4 pages)