Company NameShinetact Limited
Company StatusDissolved
Company Number03301117
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Nunn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 10 July 2001)
RoleSolicitor
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Secretary NamePaul Joseph Ravenscroft
NationalityBritish
StatusClosed
Appointed10 March 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 10 July 2001)
RoleSolicitor
Correspondence AddressFlat 5 16 Tankerville Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
28 January 2000Return made up to 13/01/00; full list of members (6 pages)
28 September 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
18 January 1999Return made up to 13/01/99; no change of members (4 pages)
29 September 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
25 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Registered office changed on 09/02/98 from: 32 st peters street ipswich suffolk IP1 1XB (1 page)
9 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 March 1997New secretary appointed (2 pages)
13 January 1997Incorporation (12 pages)