Company NameS H S I Ltd
Company StatusDissolved
Company Number08676618
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Shaun Holliday
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaumont Cottages
West Road
Prudhoe
Northumberland
NE42 6RE

Location

Registered AddressSuite 7 1st Floor Norden House
Stowell Street
Newcastle Upon Tyne
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

12 February 2015Delivered on: 16 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
22 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 February 2015Registration of charge 086766180001, created on 12 February 2015 (12 pages)
16 February 2015Registration of charge 086766180001, created on 12 February 2015 (12 pages)
25 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 100
(36 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 100
(36 pages)