Company NameShadow Ceramics Limited
Company StatusDissolved
Company Number05416498
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date7 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Simon John Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pease Place
East Hanningfield
Essex
CM3 8UZ
Secretary NameTracey Louise Evans
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Pease Place
East Hanningfield
Essex
CM3 8UZ

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Ms Tracey Evans
50.00%
Ordinary
50 at 1Simon Evans
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,781
Current Liabilities£43,402

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
8 April 2010Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 8 April 2010 (1 page)
8 April 2010Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 8 April 2010 (1 page)
8 April 2010Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 8 April 2010 (1 page)
16 March 2010Statement of affairs with form 4.19 (5 pages)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Statement of affairs with form 4.19 (5 pages)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-03
(1 page)
15 March 2010Registered office address changed from Ansers, Suite 3, Warren House, 10-20 Main Road Hockley Essex SS5 4QS on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Ansers, Suite 3, Warren House, 10-20 Main Road Hockley Essex SS5 4QS on 15 March 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 07/04/09; full list of members (3 pages)
1 June 2009Return made up to 07/04/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 07/04/07; full list of members (2 pages)
10 May 2007Return made up to 07/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2006Return made up to 07/04/06; full list of members (6 pages)
26 April 2006Return made up to 07/04/06; full list of members (6 pages)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)