Company NameShinline Limited
Company StatusDissolved
Company Number03370404
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date25 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameRobert Coleby
NationalityBritish
StatusClosed
Appointed20 July 1999(2 years, 2 months after company formation)
Appointment Duration21 years, 9 months (closed 25 April 2021)
RoleCompany Director
Correspondence Address5 Ryder Walk
Ashington
Northumberland
NE63 9FS
Director NameMr Robert Coleby
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed25 September 2008(11 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 25 April 2021)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address5 Ryder Walk
Ashington
Northumberland
NE63 9FS
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameLianne Blake
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 July 2000)
RoleHairdresser
Correspondence Address62 North Seaton Road
Ashington
Northumberland
NE63 0EQ
Secretary NameSandra Mary Brooks
NationalityBritish
StatusResigned
Appointed04 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 July 1999)
RoleTraining Manager
Correspondence Address110 Melness Road
Hazlerigg
Newcastle Upon Tyne
NE13 7BL
Director NameMargaret Balmer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Ives Way
Newcastle Upon Tyne
Tyne & Wear
NE5 3YN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Contact

Telephone0191 4956169
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Mr Robert Coleby
100.00%
Ordinary

Financials

Year2014
Net Worth£99,271
Cash£108,118
Current Liabilities£11,340

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 January 2021Return of final meeting in a members' voluntary winding up (16 pages)
4 June 2019Liquidators' statement of receipts and payments to 13 March 2019 (14 pages)
28 March 2019Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
2 June 2018Liquidators' statement of receipts and payments to 13 March 2018 (11 pages)
4 July 2017Liquidators' statement of receipts and payments to 13 March 2017 (7 pages)
4 July 2017Liquidators' statement of receipts and payments to 13 March 2017 (7 pages)
19 April 2016Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 19 April 2016 (2 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Appointment of a voluntary liquidator (2 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Appointment of a voluntary liquidator (2 pages)
14 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 March 2016Termination of appointment of Margaret Balmer as a director on 26 February 2016 (1 page)
9 March 2016Termination of appointment of Margaret Balmer as a director on 26 February 2016 (1 page)
5 March 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
5 March 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Secretary's details changed for Robert Coleby on 20 May 2015 (1 page)
20 May 2015Secretary's details changed for Robert Coleby on 20 May 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 October 2011Registered office address changed from Knowles Cottage C/O the Mcfarlane Partnership the Knowles Whickham Newcastle upon Tyne NE16 4SN on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Knowles Cottage C/O the Mcfarlane Partnership the Knowles Whickham Newcastle upon Tyne NE16 4SN on 13 October 2011 (1 page)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 August 2010Director's details changed for Mr Robert Coleby on 14 May 2010 (2 pages)
6 August 2010Director's details changed for Mr Robert Coleby on 14 May 2010 (2 pages)
6 August 2010Director's details changed for Margaret Balmer on 14 May 2010 (2 pages)
6 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Margaret Balmer on 14 May 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 July 2009Return made up to 14/05/09; full list of members (3 pages)
3 July 2009Return made up to 14/05/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 September 2008Director appointed mr robert coleby (1 page)
25 September 2008Director appointed mr robert coleby (1 page)
23 June 2008Return made up to 14/05/08; full list of members (3 pages)
23 June 2008Return made up to 14/05/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 June 2007Return made up to 14/05/07; no change of members (6 pages)
16 June 2007Return made up to 14/05/07; no change of members (6 pages)
2 January 2007Registered office changed on 02/01/07 from: c/o the mcfarlane partnership knowles cottage the knowles front street, whickham newcastle upon tyne NE16 4SN (1 page)
2 January 2007Registered office changed on 02/01/07 from: c/o the mcfarlane partnership knowles cottage the knowles front street, whickham newcastle upon tyne NE16 4SN (1 page)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 July 2006Return made up to 14/05/06; full list of members (6 pages)
12 July 2006Return made up to 14/05/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 14/05/05; full list of members (6 pages)
7 June 2005Return made up to 14/05/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 June 2004Return made up to 14/05/04; full list of members (6 pages)
2 June 2004Return made up to 14/05/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 July 2003Return made up to 14/05/03; full list of members (6 pages)
19 July 2003Return made up to 14/05/03; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 June 2002Return made up to 14/05/02; full list of members (6 pages)
28 June 2002Return made up to 14/05/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 July 2001Return made up to 14/05/01; full list of members (6 pages)
17 July 2001Return made up to 14/05/01; full list of members (6 pages)
13 November 2000Registered office changed on 13/11/00 from: the mcfarlane partnership 84 front street whickham newcastle upon tyne NE16 4JA (1 page)
13 November 2000Registered office changed on 13/11/00 from: the mcfarlane partnership 84 front street whickham newcastle upon tyne NE16 4JA (1 page)
18 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
14 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1999Full accounts made up to 31 May 1999 (6 pages)
24 September 1999Full accounts made up to 31 May 1999 (6 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
8 June 1999Return made up to 14/05/99; no change of members (4 pages)
8 June 1999Return made up to 14/05/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
17 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Registered office changed on 19/11/97 from: 6 lansdowne terrace newcastle upon tyne NE3 1HN (1 page)
19 November 1997Registered office changed on 19/11/97 from: 6 lansdowne terrace newcastle upon tyne NE3 1HN (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
14 May 1997Incorporation (17 pages)
14 May 1997Incorporation (17 pages)