Company NameJust Shirts Limited
Company StatusDissolved
Company Number05532742
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Coyne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Netherhouse Place 1/2
Glasgow
Lanarkshire
G34 0DU
Scotland
Secretary NameJames McPherson
NationalityBritish
StatusClosed
Appointed18 December 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 14 April 2009)
RoleSecretary
Correspondence Address41a Waterside Walk
New Castle On Tyne
NE1 3DY
Director NameStephen Andrew Royle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Railway
Talbot Street
Whitchurch
Cheshire
SY13 1PU
Wales
Secretary NameJayne Ellen Cant
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleLandlady
Correspondence AddressThe Railway
Talbot Street Green End
Whitchurch
Cheshire
SY13 1PU
Wales
Secretary NameLinda Coyne
NationalityBritish
StatusResigned
Appointed19 July 2007(1 year, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 December 2007)
RoleSecretary
Correspondence Address31 Netherhouse Place 1/2
Glasgow
Lanarkshire
G34 0DU
Scotland
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
Newcastle
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 December 2007New secretary appointed (1 page)
20 December 2007Registered office changed on 20/12/07 from: the railway talbot street green end whitchurch cheshire SY13 1PU (1 page)
20 December 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
26 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 September 2006Return made up to 10/08/06; full list of members (6 pages)
13 December 2005Registered office changed on 13/12/05 from: the cotton arms, cholmondeley road, wrenbury nantwich cheshire CW5 8HG (1 page)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
31 October 2005Ad 09/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)