Company NameTxtshare Limited
Company StatusDissolved
Company Number06358714
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NamesKepierco 111 Limited and Big Moose Designs Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Craig Anthony Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(12 months after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Dryborn Way
Durham
Co Durham
DH1 5SE
Secretary NameMr Craig Anthony Bell
NationalityBritish
StatusClosed
Appointed01 September 2008(12 months after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Dryborn Way
Durham
Co Durham
DH1 5SE
Director NameNeil James Hilton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleSolicitor
Correspondence Address55 Darrowby Drive
Darlington
County Durham
DL3 0GZ
Secretary NameKarolyn Elstob
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Longfield Road
Darlington
County Durham
DL3 0EP

Location

Registered Address14 Old Dryburn Way
Durham
County Durham
DH1 5SE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(4 pages)
10 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(4 pages)
10 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(4 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
6 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
28 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
22 January 2009Company name changed big moose designs LIMITED\certificate issued on 22/01/09 (2 pages)
22 January 2009Company name changed big moose designs LIMITED\certificate issued on 22/01/09 (2 pages)
17 December 2008Director and Secretary's Change of Particulars / craig bell / 12/12/2008 / (1 page)
17 December 2008Director and secretary's change of particulars / craig bell / 12/12/2008 (1 page)
17 December 2008Director and Secretary's Change of Particulars / craig bell / 12/12/2008 / HouseName/Number was: , now: 14; Street was: 14 old dryborn way, now: old dryburn way (1 page)
17 December 2008Director and secretary's change of particulars / craig bell / 12/12/2008 (1 page)
27 October 2008Return made up to 03/09/08; full list of members (3 pages)
27 October 2008Return made up to 03/09/08; full list of members (3 pages)
24 October 2008Director appointed mr craig anthony bell (1 page)
24 October 2008Ad 01/03/08\gbp si 2@1=2\gbp ic 1/3\ (1 page)
24 October 2008Secretary appointed mr craig anthony bell (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Ad 01/03/08 gbp si 2@1=2 gbp ic 1/3 (1 page)
24 October 2008Appointment Terminated Secretary karolyn elstob (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Secretary appointed mr craig anthony bell (1 page)
24 October 2008Registered office changed on 24/10/2008 from westgate house faverdale darlington county durham DL3 0PZ (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Appointment terminated secretary karolyn elstob (1 page)
24 October 2008Director appointed mr craig anthony bell (1 page)
24 October 2008Appointment Terminated Director neil hilton (1 page)
24 October 2008Registered office changed on 24/10/2008 from westgate house faverdale darlington county durham DL3 0PZ (1 page)
24 October 2008Appointment terminated director neil hilton (1 page)
13 February 2008Company name changed kepierco 111 LIMITED\certificate issued on 13/02/08 (2 pages)
13 February 2008Company name changed kepierco 111 LIMITED\certificate issued on 13/02/08 (2 pages)
3 September 2007Incorporation (14 pages)