Company NameShespies Ltd
Company StatusDissolved
Company Number06884533
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameSpousebusters.co.uk Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Director

Director NameDavid Boustead
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleAccordian Repairer
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Blakeney Chambers Saville Row
Newcastle Upon Tyne
Tyne And Wear
NE1 8JE

Contact

Telephone0191 4620121
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8-9 Blakeney Chambers Saville Row
Newcastle Upon Tyne
Tyne And Wear
NE1 8JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £0.01David Boustead
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (3 pages)
23 June 2014Application to strike the company off the register (3 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 August 2012Company name changed spousebusters.co.uk LTD\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Company name changed spousebusters.co.uk LTD\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
15 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 November 2010Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
21 November 2010Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
21 November 2010Director's details changed for David Boustead on 22 April 2010 (2 pages)
21 November 2010Director's details changed for David Boustead on 22 April 2010 (2 pages)
27 October 2010Registered office address changed from 12 Acomb Court Lowfell Gateshead Tyne and Wear NE9 7AF United Kingdom on 27 October 2010 (4 pages)
27 October 2010Registered office address changed from 12 Acomb Court Lowfell Gateshead Tyne and Wear NE9 7AF United Kingdom on 27 October 2010 (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Incorporation (12 pages)
22 April 2009Incorporation (12 pages)