Company NameShoenet Limited
Company StatusDissolved
Company Number03796310
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Harvey Jacobson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ringley Chase
Whitefield
Manchester
M45 7UA
Secretary NameAnthony Bernard Solomon
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 Princess Mary Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3BG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Minicoffs Solicitors
Kensington House 5 Osbourne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
17 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2001Director's particulars changed (1 page)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
25 June 1999Incorporation (12 pages)