Company NameShaun Holliday Sign Erecting Limited
DirectorShaun Holliday
Company StatusLiquidation
Company Number06880697
CategoryPrivate Limited Company
Incorporation Date17 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 Shaun Holliday
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleSign Erector
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaumont Cottages West Road
Prudhoe
Northumberland
NE42 6RE
Secretary NameMr Shaun Holliday
StatusCurrent
Appointed17 April 2010(1 year after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressUnit 7 Off Princess Way
Low Prudhoe
Northumberland
NE42 6PL

Location

Registered AddressUnit 7
Off Princess Way
Low Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2011
Net Worth-£52,748
Cash£1,157
Current Liabilities£161,131

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due1 May 2017 (overdue)

Filing History

11 February 2013Order of court to wind up (2 pages)
11 February 2013Order of court to wind up (2 pages)
13 September 2012Compulsory strike-off action has been suspended (1 page)
13 September 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(4 pages)
17 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
4 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 May 2010Appointment of Mr Shaun Holliday as a secretary (1 page)
21 May 2010Director's details changed for Shaun Holliday on 17 April 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Appointment of Mr Shaun Holliday as a secretary (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Shaun Holliday on 17 April 2010 (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 April 2009Incorporation (10 pages)
17 April 2009Incorporation (10 pages)