Company NameShop Stop (UK) Limited
Company StatusDissolved
Company Number06392711
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
SIC 33190Repair of other equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr John McCarthy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7TZ
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Newcastle Upon Tyne
NE2 2ER
Secretary NameMadeline Frances Upton
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAkenside House
22 Akenside Terrace, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameMr Peter Yeeles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK474 Queensway North
Team Valley Trading Estate
Gateshead
NE11 0NY

Location

Registered AddressPark View House Front Street
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cruachan LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
2 April 2019Registered office address changed from K474 Queensway North Team Valley Trading Estate Gateshead NE11 0NY England to Park View House Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7TZ on 2 April 2019 (1 page)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
15 November 2018Notification of John Mccarthy as a person with significant control on 5 November 2018 (2 pages)
15 November 2018Appointment of Mr John Mccarthy as a director on 5 November 2018 (2 pages)
5 November 2018Termination of appointment of Peter Yeeles as a director on 5 November 2018 (1 page)
5 November 2018Cessation of Peter Yeeles as a person with significant control on 5 November 2018 (1 page)
1 May 2018Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER England to K474 Queensway North Team Valley Trading Estate Gateshead NE11 0NY on 1 May 2018 (1 page)
20 April 2018Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER to 27 Reid Park Road Newcastle upon Tyne NE2 2ER on 20 April 2018 (1 page)
20 April 2018Registered office address changed from K474 Queensway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NY England to 27 Reid Park Road Newcastle upon Tyne NE2 2ER on 20 April 2018 (1 page)
2 April 2018Notification of Peter Yeeles as a person with significant control on 1 February 2018 (2 pages)
2 April 2018Cessation of Cruachan Llp as a person with significant control on 1 February 2018 (1 page)
2 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
25 September 2017Appointment of Mr Peter Yeeles as a director on 1 April 2017 (2 pages)
25 September 2017Appointment of Mr Peter Yeeles as a director on 1 April 2017 (2 pages)
25 September 2017Termination of appointment of Philip Peter Ferguson Upton as a director on 1 April 2017 (1 page)
25 September 2017Termination of appointment of Philip Peter Ferguson Upton as a director on 1 April 2017 (1 page)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
28 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
28 April 2012Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
28 April 2012Termination of appointment of Madeline Upton as a secretary (1 page)
28 April 2012Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
28 April 2012Termination of appointment of Madeline Upton as a secretary (1 page)
22 November 2011Registered office address changed from Akenside House 22 Akenside Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TN on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Akenside House 22 Akenside Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TN on 22 November 2011 (1 page)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Philip Peter Ferguson Upton on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Philip Peter Ferguson Upton on 13 October 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 July 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
6 July 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from akenside house, 22 akenside terrace, jesmond newcastle upon tyne tyne & wear NE2 1TN (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Registered office changed on 14/10/2008 from akenside house, 22 akenside terrace, jesmond newcastle upon tyne tyne & wear NE2 1TN (1 page)
14 October 2008Return made up to 08/10/08; full list of members (3 pages)
14 October 2008Return made up to 08/10/08; full list of members (3 pages)
14 October 2008Location of debenture register (1 page)
8 October 2007Incorporation (12 pages)
8 October 2007Incorporation (12 pages)