Company NameShoreland Access Ltd
Company StatusDissolved
Company Number08020692
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Malcolm Stonebanks
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jupiter Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
Director NameMr Neil Cox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindesfarne House The Grange
Seghill
Northumberland
NE23 7DH
Director NameMr Jack Miles
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hastings Terrace
New Hartley
Whitley Bay
Tyne & Wear
NE25 0SF
Director NameMr Ken Miles
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hastings Terrace
New Hartley
Whitley Bay
Tyne & Wear
NE25 0SF
Secretary NameMr Jack Miles
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Hastings Terrace
New Hartley
Whitley Bay
Tyne & Wear
NE25 0SF
Director NameMr David Fish
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Jupiter Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7SE

Contact

Websiteshorelandaccess.com
Telephone0845 2571204
Telephone regionUnknown

Location

Registered Address8 Jupiter Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

1 at £1Jack Miles
33.33%
Ordinary
1 at £1Ken Miles
33.33%
Ordinary
1 at £1Neil Cox
33.33%
Ordinary

Financials

Year2014
Net Worth£97,092
Cash£38,613
Current Liabilities£271,262

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

21 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 September 2013Delivered on: 13 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 March 2017Termination of appointment of David Fish as a director on 1 August 2016 (1 page)
2 March 2017Termination of appointment of David Fish as a director on 1 August 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
11 August 2016Termination of appointment of Ken Miles as a director on 29 January 2016 (1 page)
11 August 2016Termination of appointment of Neil Cox as a director on 29 January 2016 (1 page)
11 August 2016Termination of appointment of Jack Miles as a director on 29 January 2016 (1 page)
11 August 2016Termination of appointment of Ken Miles as a director on 29 January 2016 (1 page)
11 August 2016Termination of appointment of Jack Miles as a director on 29 January 2016 (1 page)
11 August 2016Termination of appointment of Neil Cox as a director on 29 January 2016 (1 page)
11 August 2016Termination of appointment of Jack Miles as a secretary on 29 January 2016 (1 page)
11 August 2016Termination of appointment of Jack Miles as a secretary on 29 January 2016 (1 page)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(8 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(8 pages)
25 February 2016Appointment of Mr David Fish as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Paul Malcolm Stonebanks as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr David Fish as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Paul Malcolm Stonebanks as a director on 25 February 2016 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(6 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(6 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(6 pages)
23 October 2014Registration of charge 080206920002, created on 21 October 2014 (44 pages)
23 October 2014Registration of charge 080206920002, created on 21 October 2014 (44 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 August 2014Registered office address changed from Suite 116 Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 8 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Suite 116 Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 8 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 18 August 2014 (1 page)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(6 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(6 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(6 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 September 2013Registration of charge 080206920001 (23 pages)
13 September 2013Registration of charge 080206920001 (23 pages)
5 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)