Company NameSh Holdings (UK) Limited
Company StatusDissolved
Company Number05859058
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSamuel Henry Higgott
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barton West Coombe Hill
Colebrooke
Devon
EX17 5DZ
Secretary NameMr Bryn Graham Higgott
NationalityBritish
StatusClosed
Appointed07 June 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 06 December 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Torrington Green
Wellingborough
Northants
NN8 5BT
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameHiggotts Solicitors Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address13-14 The Green
Billingham
Stockton On Tees
Cleveland
TS23 1EU
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressWilliam Fortune And Son Collingwood House
Church Square
Hartlepool
Teesside
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 September 2010Director's details changed for Samuel Henry Higgott on 1 April 2010 (2 pages)
10 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1
(4 pages)
10 September 2010Director's details changed for Samuel Henry Higgott on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Samuel Henry Higgott on 1 April 2010 (2 pages)
10 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1
(4 pages)
9 June 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
9 June 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
25 September 2009Return made up to 29/07/09; no change of members (4 pages)
25 September 2009Return made up to 29/07/09; no change of members (4 pages)
25 September 2009Director's change of particulars / samuel higgott / 29/07/2009 (1 page)
25 September 2009Director's Change of Particulars / samuel higgott / 29/07/2009 / HouseName/Number was: , now: the barton; Street was: old bears cottage, now: west coombe hill; Area was: sutton under white stonecliffe, now: ; Post Town was: thirsk, now: colebrooke; Region was: north yorkshire, now: devon; Post Code was: YO7 2PR, now: EX17 5DZ (1 page)
23 June 2009Appointment Terminated Secretary higgotts solicitors LTD (1 page)
23 June 2009Secretary appointed bryn higgott (1 page)
23 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 June 2009Secretary appointed bryn higgott (1 page)
23 June 2009Appointment terminated secretary higgotts solicitors LTD (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Return made up to 27/06/08; no change of members (4 pages)
16 January 2009Accounts for a dormant company made up to 30 June 2007 (1 page)
16 January 2009Accounts made up to 30 June 2007 (1 page)
16 January 2009Return made up to 27/06/08; no change of members (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2008Registered office changed on 12/06/2008 from old bear's cottage, sutton thirsk north yorkshire YO7 2PR (1 page)
12 June 2008Registered office changed on 12/06/2008 from old bear's cottage, sutton thirsk north yorkshire YO7 2PR (1 page)
28 September 2007Return made up to 27/06/07; full list of members (6 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
27 June 2006Incorporation (15 pages)
27 June 2006Incorporation (15 pages)