Company NameShotman Limited
Company StatusDissolved
Company Number02379797
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Margaret Singh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 14 September 2004)
RoleSecretary
Correspondence Address26 Callerton Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EN
Director NameMr Norman Singh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address26 Callerton Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EN
Secretary NameMr Norman Singh
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address26 Callerton Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EN

Location

Registered Address2a Spencer House Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2014
Net Worth£31,114

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
22 May 2003Return made up to 22/04/03; full list of members (8 pages)
9 December 2002Total exemption full accounts made up to 31 August 2002 (4 pages)
7 August 2002Registered office changed on 07/08/02 from: 8/9 regent terrace gateshead tyne & wear NE8 1LU (1 page)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
25 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Total exemption full accounts made up to 31 August 2001 (4 pages)
5 June 2001Full accounts made up to 31 August 2000 (4 pages)
26 April 2001Return made up to 22/04/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 August 1999 (4 pages)
4 May 2000Return made up to 22/04/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 August 1998 (4 pages)
9 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1998Full accounts made up to 31 August 1997 (4 pages)
21 May 1998Return made up to 22/04/98; no change of members (4 pages)
10 June 1997Return made up to 22/04/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 August 1996 (4 pages)
22 May 1996Full accounts made up to 31 August 1995 (4 pages)
20 May 1996Return made up to 22/04/96; full list of members (6 pages)
19 June 1995Return made up to 22/04/95; no change of members (4 pages)