Company NameShotprove Limited
Company StatusDissolved
Company Number03982237
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Oriel Vasey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(1 week, 4 days after company formation)
Appointment Duration12 years, 10 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea View Lodge
Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director NameSean Gordon Vasey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(1 week, 4 days after company formation)
Appointment Duration12 years, 10 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea View House
Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Secretary NameSean Gordon Vasey
NationalityBritish
StatusClosed
Appointed08 May 2000(1 week, 4 days after company formation)
Appointment Duration12 years, 10 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea View House
Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address11-13 First Avenue
Drum Industrial Estate Birtley
Chester Le Street
County Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

10 at £1Sean Gordon Vasey
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2012Application to strike the company off the register (3 pages)
12 November 2012Application to strike the company off the register (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 10
(5 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 10
(5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mrs Oriel Vasey on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Oriel Vasey on 27 April 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 May 2005Return made up to 27/04/05; full list of members (3 pages)
27 May 2005Return made up to 27/04/05; full list of members (3 pages)
1 June 2004Return made up to 27/04/04; full list of members (7 pages)
1 June 2004Return made up to 27/04/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 May 2003Return made up to 27/04/03; full list of members (7 pages)
16 May 2003Return made up to 27/04/03; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 May 2002Return made up to 27/04/02; full list of members (7 pages)
8 May 2002Return made up to 27/04/02; full list of members (7 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
1 May 2001Return made up to 27/04/01; full list of members (6 pages)
9 March 2001Full accounts made up to 31 December 2000 (10 pages)
9 March 2001Full accounts made up to 31 December 2000 (10 pages)
19 December 2000Ad 08/12/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 December 2000Ad 08/12/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 May 2000Registered office changed on 22/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
27 April 2000Incorporation (12 pages)
27 April 2000Incorporation (12 pages)