Company NameShrink School Ltd
Company StatusDissolved
Company Number05501651
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMiss Kerinda Jane Ibbotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(7 years, 8 months after company formation)
Appointment Duration2 years (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cardinal Security Limited The Station House, S
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed01 February 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 03 March 2015)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameLaurence Dennis King
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeartland 15 Stevenson Drive
Abingdon
Oxfordshire
OX14 1SN
Director NameMr Andrew Wood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St John's Road
Abingdon
Oxfordshire
OX14 2HA
Secretary NameMrs Judith Veronica Wood
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Johns Road
Abingdon
Oxfordshire
OX14 2HA
Secretary NameMr Graham Henry Carson
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Blenheim Way
Southmoore
Abingdon
Oxfordshire
OX13 5NQ
Director NameMr Jason Trigg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Spike
Radwinter Road
Saffron Walden
Essex
CB11 3GA
Secretary NameMr Jason Trigg
StatusResigned
Appointed20 November 2012(7 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Correspondence Address11 The Spike
Radwinter Road
Saffron Walden
Essex
CB11 3GA

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Oris Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
6 November 2014Application to strike the company off the register (3 pages)
6 November 2014Application to strike the company off the register (3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Accounts made up to 31 March 2013 (6 pages)
23 December 2013Accounts made up to 31 March 2013 (6 pages)
23 August 2013Director's details changed for Miss Kerinda Jane Ibbotson on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Miss Kerinda Jane Ibbotson on 23 August 2013 (2 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
4 April 2013Termination of appointment of Jason Trigg as a director on 1 March 2013 (1 page)
4 April 2013Appointment of Miss Kerinda Jane Ibbotson as a director on 1 March 2013 (2 pages)
4 April 2013Appointment of Miss Kerinda Jane Ibbotson as a director on 1 March 2013 (2 pages)
4 April 2013Termination of appointment of Jason Trigg as a director on 1 March 2013 (1 page)
4 April 2013Appointment of Miss Kerinda Jane Ibbotson as a director on 1 March 2013 (2 pages)
4 April 2013Termination of appointment of Jason Trigg as a director on 1 March 2013 (1 page)
22 February 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
22 February 2013Appointment of Tayler Bradshaw Limited as a secretary on 1 February 2013 (2 pages)
22 February 2013Appointment of Tayler Bradshaw Limited as a secretary on 1 February 2013 (2 pages)
22 February 2013Termination of appointment of Jason Trigg as a secretary on 1 February 2013 (1 page)
22 February 2013Termination of appointment of Jason Trigg as a secretary on 1 February 2013 (1 page)
22 February 2013Appointment of Tayler Bradshaw Limited as a secretary on 1 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
22 February 2013Termination of appointment of Jason Trigg as a secretary on 1 February 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Registered office address changed from Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE United Kingdom on 10 December 2012 (1 page)
7 December 2012Termination of appointment of Andrew Wood as a director on 20 November 2012 (1 page)
7 December 2012Appointment of Mr Jason Trigg as a director on 20 November 2012 (2 pages)
7 December 2012Termination of appointment of Laurence Dennis King as a director on 20 November 2012 (1 page)
7 December 2012Appointment of Mr Jason Trigg as a secretary on 20 November 2012 (2 pages)
7 December 2012Appointment of Mr Jason Trigg as a secretary on 20 November 2012 (2 pages)
7 December 2012Termination of appointment of Graham Henry Carson as a secretary on 20 November 2012 (1 page)
7 December 2012Termination of appointment of Laurence Dennis King as a director on 20 November 2012 (1 page)
7 December 2012Termination of appointment of Andrew Wood as a director on 20 November 2012 (1 page)
7 December 2012Appointment of Mr Jason Trigg as a director on 20 November 2012 (2 pages)
7 December 2012Termination of appointment of Graham Henry Carson as a secretary on 20 November 2012 (1 page)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG United Kingdom on 18 July 2012 (1 page)
19 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 June 2011Accounts made up to 31 March 2011 (3 pages)
8 June 2011Accounts made up to 31 March 2011 (3 pages)
4 October 2010Accounts made up to 31 March 2010 (2 pages)
4 October 2010Accounts made up to 31 March 2010 (2 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts made up to 31 March 2009 (2 pages)
23 March 2010Accounts made up to 31 March 2009 (2 pages)
29 September 2009Registered office changed on 29/09/2009 from 9A home farm ardington oxfordshire OX12 8PD (1 page)
29 September 2009Registered office changed on 29/09/2009 from 9A home farm ardington oxfordshire OX12 8PD (1 page)
27 August 2009Return made up to 06/07/09; full list of members (3 pages)
27 August 2009Return made up to 06/07/09; full list of members (3 pages)
16 January 2009Accounts made up to 31 March 2008 (2 pages)
16 January 2009Accounts made up to 31 March 2008 (2 pages)
24 July 2008Appointment terminated secretary judith wood (1 page)
24 July 2008Secretary appointed mr graham henry carson (1 page)
24 July 2008Secretary appointed mr graham henry carson (1 page)
24 July 2008Appointment terminated secretary judith wood (1 page)
24 July 2008Return made up to 06/07/08; full list of members (3 pages)
24 July 2008Return made up to 06/07/08; full list of members (3 pages)
25 January 2008Accounts made up to 31 March 2007 (2 pages)
25 January 2008Accounts made up to 31 March 2007 (2 pages)
19 July 2007Return made up to 06/07/07; full list of members (2 pages)
19 July 2007Return made up to 06/07/07; full list of members (2 pages)
31 March 2007Accounts made up to 31 March 2006 (3 pages)
31 March 2007Accounts made up to 31 March 2006 (3 pages)
4 September 2006Return made up to 06/07/06; full list of members (7 pages)
4 September 2006Return made up to 06/07/06; full list of members (7 pages)
28 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 July 2005Incorporation (17 pages)
6 July 2005Incorporation (17 pages)