Company NameThe Shining Character Company Limited
Company StatusDissolved
Company Number04203277
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed20 April 2001(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameMichael James Curtis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressUnit 6 Esgors Lane
High Road Thornwood
Epping
Essex
CM16 6LY
Director NameAnn Kathleen Mickleburgh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address40 Beeleigh Road
Maldon
Essex
CM9 5QH
Director NameDebra Elizabeth Wimbledon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address32 The Dale
Thundersley
Essex
SS7 1TD
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(1 year, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 October 2002)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 September 2005Voluntary strike-off action has been suspended (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
27 May 2005Application for striking-off (1 page)
31 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 July 2004Return made up to 20/04/04; full list of members (7 pages)
27 April 2004Ad 01/05/02-21/04/03 £ si 998@1 (2 pages)
3 December 2003Return made up to 20/04/03; full list of members (5 pages)
25 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 January 2003Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (2 pages)
14 November 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 2 high street brentwood essex CM14 4AB (1 page)
9 August 2002Secretary's particulars changed (1 page)
7 August 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)