Company NameShopgroup Limited
Company StatusDissolved
Company Number03944763
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameCaveseries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSpencer Shepherd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week after company formation)
Appointment Duration9 years, 4 months (closed 11 August 2009)
RoleRetail
Correspondence Address8 Petunia Crescent
Chelmsford
Essex
CM1 6YP
Secretary NameJulie Ann Frost
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address8 Petunia Crescent
Chelmsford
Essex
CM1 6YP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address130 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2006Strike-off action suspended (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
25 October 2005Strike-off action suspended (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
16 March 2005Secretary resigned (1 page)
6 August 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
22 March 2004Return made up to 10/03/04; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 May 2003Return made up to 10/03/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
7 May 2002Return made up to 10/03/02; full list of members (6 pages)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 April 2001Ad 17/03/00--------- £ si 99@1 (2 pages)
20 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Company name changed caveseries LIMITED\certificate issued on 22/05/00 (3 pages)
27 April 2000Registered office changed on 27/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
10 March 2000Incorporation (14 pages)