Company NameShoreline Private Home Limited
Company StatusDissolved
Company Number02667211
CategoryPrivate Limited Company
Incorporation Date29 November 1991(32 years, 5 months ago)
Dissolution Date27 October 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Nitin Gupta
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(11 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 27 October 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address63 Fatfield Park
Washington
Tyne And Wear
NE38 8BP
Director NameMr Hashmat Rai Puri
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(13 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 27 October 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Dunelm Road
Elmstree Farm
Stockton On Tees
Cleveland
TS19 0TS
Director NameMrs Shashi Gupta
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(19 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMrs Tripta Puri
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 27 October 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address32 Dunelm Road
Stockton-On-Tees
Cleveland
TS19 0TS
Director NameDr Devendra Kumar Gupta
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(same day as company formation)
RoleDoctor Of Medicine
Correspondence Address63 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameDr Mohammed Anwarul Islam
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(same day as company formation)
RoleDoctor (Medical Practitioner)
Country of ResidenceUnited Kingdom
Correspondence Address89 Wheatlands Park
Redcar
Cleveland
TS10 2PF
Secretary NameDr Bijoy Kumar Lal
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Wheatlands Park
Redcar
Cleveland
TS10 2PD
Secretary NameDr Bijoy Kumar Lal
NationalityBritish
StatusResigned
Appointed29 November 1991(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Wheatlands Park
Redcar
Cleveland
TS10 2PD
Director NameDr Vasant Dave
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 27 February 2008)
RoleMedical Specialist
Correspondence Address143 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7HU
Director NameMr Hashmat Rai Puri
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 2000)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Dunelm Road
Elmstree Farm
Stockton On Tees
Cleveland
TS19 0TS
Secretary NameDr Mohammed Anwarul Islam
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 2000)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address89 Wheatlands Park
Redcar
Cleveland
TS10 2PF
Director NameDr Bijoy Kumar Lal
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 November 2009)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Wheatlands Park
Redcar
Cleveland
TS10 2PD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£825,453
Cash£343,178
Current Liabilities£164,165

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Return of final meeting in a members' voluntary winding up (15 pages)
25 May 2018Liquidators' statement of receipts and payments to 25 March 2018 (16 pages)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Liquidators' statement of receipts and payments to 25 March 2017 (15 pages)
1 June 2017Liquidators' statement of receipts and payments to 25 March 2017 (15 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
10 June 2016Liquidators' statement of receipts and payments to 25 March 2016 (23 pages)
10 June 2016Liquidators statement of receipts and payments to 25 March 2016 (23 pages)
10 June 2016Liquidators' statement of receipts and payments to 25 March 2016 (23 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 April 2015Registered office address changed from 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 8 High Street Yarm Stockton on Tees TS15 9AE on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 8 High Street Yarm Stockton on Tees TS15 9AE on 22 April 2015 (2 pages)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
(1 page)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Appointment of a voluntary liquidator (2 pages)
21 April 2015Appointment of a voluntary liquidator (2 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 53
(7 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 53
(7 pages)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
30 June 2014Registered office address changed from Park Avenue Redcar Cleveland TS10 3JZ on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Park Avenue Redcar Cleveland TS10 3JZ on 30 June 2014 (1 page)
30 May 2014Satisfaction of charge 1 in full (5 pages)
30 May 2014Satisfaction of charge 1 in full (5 pages)
14 May 2014Satisfaction of charge 2 in full (4 pages)
14 May 2014Satisfaction of charge 2 in full (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 53
(7 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 53
(7 pages)
28 November 2013Appointment of Mrs Tripta Puri as a director (2 pages)
28 November 2013Appointment of Mrs Tripta Puri as a director (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Appointment of Mrs Shashi Gupta as a director (2 pages)
6 December 2011Appointment of Mrs Shashi Gupta as a director (2 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
15 December 2010Termination of appointment of Bijoy Lal as a director (1 page)
15 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
15 December 2010Termination of appointment of Bijoy Lal as a secretary (1 page)
15 December 2010Termination of appointment of Bijoy Lal as a director (1 page)
15 December 2010Termination of appointment of Bijoy Lal as a secretary (1 page)
14 December 2010Purchase of own shares. (3 pages)
14 December 2010Purchase of own shares. (3 pages)
6 December 2010Termination of appointment of Mohammed Islam as a director (2 pages)
6 December 2010Termination of appointment of Mohammed Islam as a secretary (2 pages)
6 December 2010Termination of appointment of Mohammed Islam as a director (2 pages)
6 December 2010Termination of appointment of Mohammed Islam as a secretary (2 pages)
16 November 2010Termination of appointment of Mohammed Islam as a director (1 page)
16 November 2010Termination of appointment of Mohammed Islam as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Director's details changed for Dr Mohammed Anwarul Islam on 29 November 2009 (2 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mr Hashmat Rai Puri on 29 November 2009 (2 pages)
21 December 2009Director's details changed for Nitin Gupta on 29 November 2009 (2 pages)
21 December 2009Director's details changed for Dr Bijoy Kumar Lal on 29 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Hashmat Rai Puri on 29 November 2009 (2 pages)
21 December 2009Secretary's details changed for Dr Bijoy Kumar Lal on 1 November 2009 (1 page)
21 December 2009Secretary's details changed for Dr Bijoy Kumar Lal on 1 November 2009 (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Dr Bijoy Kumar Lal on 29 November 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Nitin Gupta on 29 November 2009 (2 pages)
21 December 2009Director's details changed for Dr Mohammed Anwarul Islam on 29 November 2009 (2 pages)
21 December 2009Secretary's details changed for Dr Bijoy Kumar Lal on 1 November 2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Return made up to 29/11/08; full list of members (6 pages)
15 January 2009Appointment terminated director vasant dave (1 page)
15 January 2009Return made up to 29/11/08; full list of members (6 pages)
15 January 2009Appointment terminated director vasant dave (1 page)
12 February 2008Return made up to 29/11/07; full list of members (4 pages)
12 February 2008Return made up to 29/11/07; full list of members (4 pages)
4 February 2008£ ic 100/69 18/01/08 £ sr 31@1=31 (1 page)
4 February 2008£ ic 100/69 18/01/08 £ sr 31@1=31 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
30 October 2007Return made up to 29/11/06; full list of members (4 pages)
30 October 2007Return made up to 29/11/06; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 29/11/05; full list of members (4 pages)
29 November 2005Return made up to 29/11/05; full list of members (4 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
19 April 2005Return made up to 29/11/04; full list of members (4 pages)
19 April 2005Return made up to 29/11/04; full list of members (4 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 29/11/03; full list of members (10 pages)
22 April 2004Return made up to 29/11/03; full list of members (10 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 October 2003Return made up to 29/11/02; full list of members (9 pages)
23 October 2003Return made up to 29/11/02; full list of members (9 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 November 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 February 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 February 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 1998Return made up to 29/11/98; no change of members (6 pages)
1 December 1998Return made up to 29/11/98; no change of members (6 pages)
14 October 1998Amended accounts made up to 31 March 1998 (7 pages)
14 October 1998Amended accounts made up to 31 March 1998 (7 pages)
15 September 1998Full accounts made up to 31 March 1998 (12 pages)
15 September 1998Full accounts made up to 31 March 1998 (12 pages)
15 December 1997Return made up to 29/11/97; full list of members (8 pages)
15 December 1997Return made up to 29/11/97; full list of members (8 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 December 1996Return made up to 29/11/96; no change of members (6 pages)
15 December 1996Return made up to 29/11/96; no change of members (6 pages)
20 February 1996Return made up to 29/11/95; full list of members (8 pages)
20 February 1996Return made up to 29/11/95; full list of members (8 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 November 1991Incorporation (17 pages)
29 November 1991Incorporation (17 pages)