Company NameMister Shifter (London) Limited
DirectorJames Gray
Company StatusLiquidation
Company Number06632566
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Previous NameMister Shifter Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr James Gray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2008(2 days after company formation)
Appointment Duration15 years, 10 months
RoleRemovals
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr James Gray
NationalityBritish
StatusCurrent
Appointed29 June 2008(2 days after company formation)
Appointment Duration15 years, 10 months
RoleRemovals
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Stephen Barstow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2008(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2014)
RoleRemovals
Country of ResidenceUnited Kingdom
Correspondence Address37 Richmond Road
Redcar
Cleveland
TS10 2EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemrshifter.co.uk
Email address[email protected]
Telephone0800 9175601
Telephone regionFreephone

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1James Gray
50.00%
Ordinary
50 at £1Julie Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£7,634
Current Liabilities£1,915

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return27 June 2017 (6 years, 10 months ago)
Next Return Due11 July 2018 (overdue)

Filing History

20 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
19 July 2017Notification of Julie Gray as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of James Gray as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 March 2016Registered office address changed from Unit 6 Simcox Court Riverside Park Road Middlesbrough Cleveland TS2 1UX to Unit 1B Whitestones Business Park Saltwells Road Middlesbrough Cleveland TS4 2EB on 18 March 2016 (1 page)
13 July 2015Secretary's details changed for Mr James Gray on 25 June 2015 (1 page)
13 July 2015Director's details changed for Mr James Gray on 25 June 2015 (2 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 December 2014Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
17 January 2014Termination of appointment of Stephen Barstow as a director (1 page)
21 November 2013Company name changed mister shifter LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Stephen Barstow on 27 June 2010 (2 pages)
9 September 2010Director's details changed for James Gray on 27 June 2010 (2 pages)
27 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
17 July 2009Return made up to 27/06/09; full list of members (4 pages)
20 January 2009Director appointed stephen barstow (2 pages)
20 January 2009Ad 29/06/08-29/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 January 2009Director and secretary appointed james gray (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 81 borough road middlesbrough cleveland TS1 3AA (1 page)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 June 2008Incorporation (9 pages)