Company NameShoper Limited
Company StatusDissolved
Company Number03940917
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 2 months ago)
Dissolution Date19 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Frank Plumpton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 19 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
Director NameMr Lee Cant
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address7 Barclay House
Well Street
London
E9 7RA
Director NamePhuong Nguyen
Date of BirthMay 1971 (Born 53 years ago)
NationalityVietnamese
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Watford Road
London
E16 3QU
Director NameLoura Ellis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address20 Eld Lane
Colchester
Essex
CO1 1LS
Secretary NameJames Craig
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2004)
RoleCompany Director
Correspondence Address28 Kingshill Avenue
Collier Row
Romford
Essex
RM5 2SD
Secretary NameCarol Dawn Fenton
NationalityBritish
StatusResigned
Appointed21 May 2004(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address17 St Johns Mews
St Johns Road
Macclesfield
Cheshire
SK11 6XW
Secretary NameMr Byron Meyer
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameMr Geoffrey Neil Livesey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Secretary NameRIX Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address130 Davidson Road East
Croydon
Surrey
CR0 6AE
Director NameNison Dirctors Limited (Corporation)
StatusResigned
Appointed29 January 2009(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2009)
Correspondence Address124 Inchbonnie Road
S Woodham Ferrers
Essex
CM3 5ZW

Location

Registered Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Byron Meyer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£208,957
Cash£35,128
Current Liabilities£17,096

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2013Completion of winding up (1 page)
24 September 2013Completion of winding up (1 page)
24 September 2013Dissolution deferment (1 page)
24 September 2013Dissolution deferment (1 page)
15 January 2013Order of court to wind up (3 pages)
15 January 2013Order of court to wind up (3 pages)
9 April 2012Termination of appointment of Geoffrey Livesey as a director (1 page)
9 April 2012Appointment of Mr Frank Plumpton as a director (2 pages)
9 April 2012Appointment of Mr Frank Plumpton as a director (2 pages)
9 April 2012Termination of appointment of Geoffrey Livesey as a director (1 page)
29 February 2012Termination of appointment of Byron Meyer as a secretary (1 page)
29 February 2012Termination of appointment of Byron Meyer as a secretary (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 20,000
(4 pages)
24 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 20,000
(4 pages)
24 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 20,000
(4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 August 2009Appointment terminated director nison dirctors LIMITED (1 page)
26 August 2009Appointment terminated director nison dirctors LIMITED (1 page)
24 August 2009Director appointed mr geoffrey livesey (1 page)
24 August 2009Director appointed mr geoffrey livesey (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Secretary appointed mr byron meyer (1 page)
29 July 2009Return made up to 06/03/09; full list of members (3 pages)
29 July 2009Return made up to 06/03/09; full list of members (3 pages)
29 July 2009Secretary appointed mr byron meyer (1 page)
29 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 June 2009Withdrawal of application for striking off (1 page)
22 June 2009Withdrawal of application for striking off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
27 March 2009Application for striking-off (1 page)
26 March 2009Appointment terminated director loura ellis (1 page)
26 March 2009Registered office changed on 26/03/2009 from, 20 eld lane, colchester, essex, CO1 1LS (1 page)
26 March 2009Director appointed nison dirctors LIMITED (2 pages)
26 March 2009Appointment terminated director loura ellis (1 page)
26 March 2009Appointment terminated secretary carol fenton (1 page)
26 March 2009Director appointed nison dirctors LIMITED (2 pages)
26 March 2009Appointment terminated secretary carol fenton (1 page)
26 March 2009Registered office changed on 26/03/2009 from, 20 eld lane, colchester, essex, CO1 1LS (1 page)
2 October 2008Return made up to 06/03/08; full list of members (3 pages)
2 October 2008Return made up to 06/03/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Registered office changed on 20/11/06 from: 39 high road, chadwell heath, romford, essex RM6 6QJ (1 page)
20 November 2006Registered office changed on 20/11/06 from: 39 high road, chadwell heath, romford, essex RM6 6QJ (1 page)
21 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2006Return made up to 06/03/06; full list of members (6 pages)
10 March 2006Return made up to 06/03/06; full list of members (6 pages)
1 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 July 2004Registered office changed on 12/07/04 from: 7 barclay house, well street, london, E9 7RA (1 page)
12 July 2004New secretary appointed (1 page)
12 July 2004Registered office changed on 12/07/04 from: 7 barclay house, well street, london, E9 7RA (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (1 page)
12 July 2004Secretary resigned (1 page)
6 May 2004Return made up to 06/03/04; full list of members (6 pages)
6 May 2004Return made up to 06/03/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 March 2003Return made up to 06/03/03; full list of members (6 pages)
6 March 2003Return made up to 06/03/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
17 December 2001Return made up to 06/03/01; full list of members (7 pages)
17 December 2001Return made up to 06/03/01; full list of members (7 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
6 March 2000Incorporation (12 pages)
6 March 2000Incorporation (12 pages)