SHO123 LIMITED

Register to unlock more data on OkredoRegister

SHO123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01692741

Incorporation date

19/01/1983

Size

Full

Contacts

Registered address

Registered address

20 Jewry Street, Winchester, Hampshire SO23 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1983)
dot icon12/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/06/2015
First Gazette notice for voluntary strike-off
dot icon21/06/2015
Application to strike the company off the register
dot icon16/04/2015
Termination of appointment of David Alistair Horner as a director on 2015-04-01
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon21/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon07/03/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon13/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon15/10/2012
Miscellaneous
dot icon19/09/2012
Auditor's resignation
dot icon28/08/2012
Appointment of Mr David Christopher Harbord as a director
dot icon16/08/2012
Registered office address changed from Stonegate House Stoneygate Lane Felling Gateshead Tyne and Wear NE10 0HJ on 2012-08-17
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon09/07/2012
Certificate of change of name
dot icon09/07/2012
Change of name notice
dot icon29/05/2012
Full accounts made up to 2011-09-30
dot icon08/02/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr David Alistair Horner on 2011-11-22
dot icon07/02/2012
Director's details changed for Mr Robin Thistlethwayte on 2011-11-22
dot icon07/02/2012
Director's details changed for Mr Mark Edward Thistlethwayte on 2011-11-22
dot icon01/11/2011
Termination of appointment of Peter Hancock as a director
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon11/10/2011
Resolutions
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2011
Full accounts made up to 2010-03-31
dot icon06/03/2011
Termination of appointment of Catherine Stephenson as a secretary
dot icon20/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon05/08/2010
Director's details changed for Peter Hancock on 2010-08-06
dot icon05/08/2010
Current accounting period shortened from 2011-03-31 to 2010-09-30
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon14/12/2009
Director's details changed for Peter Hancock on 2009-11-23
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/10/2009
Appointment of Mrs Catherine Jane Stephenson as a secretary
dot icon13/10/2009
Termination of appointment of John Thorne as a secretary
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2009
Secretary appointed john trevor thorne
dot icon19/04/2009
Appointment terminated secretary kenneth white
dot icon08/03/2009
Accounts for a medium company made up to 2008-03-31
dot icon04/03/2009
Return made up to 22/11/08; full list of members
dot icon04/03/2009
Registered office changed on 05/03/2009 from stonegate house stoneygate lane gateshead tyne and wear NE1O ohj
dot icon08/02/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon26/08/2008
Director appointed david alistair horner
dot icon11/08/2008
Director appointed mark thistlethwayte
dot icon11/08/2008
Director appointed robin thistlethwayte
dot icon29/07/2008
Appointment terminate, secretary peter hancock logged form
dot icon28/07/2008
Appointment terminated director vyvyan nusenbaum
dot icon28/07/2008
Appointment terminated director geraldine nusenbaum
dot icon10/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon22/06/2008
Secretary appointed kenneth white
dot icon22/06/2008
Appointment terminated secretary peter hancock
dot icon17/04/2008
Resolutions
dot icon21/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon12/12/2007
Particulars of mortgage/charge
dot icon03/12/2007
Return made up to 22/11/07; full list of members
dot icon20/11/2007
Particulars of mortgage/charge
dot icon29/10/2007
Secretary's particulars changed;director's particulars changed
dot icon01/08/2007
New director appointed
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 22/11/06; full list of members
dot icon11/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon24/11/2005
Return made up to 22/11/05; full list of members
dot icon24/11/2005
Secretary's particulars changed
dot icon25/04/2005
New director appointed
dot icon30/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon17/11/2004
Return made up to 22/11/04; full list of members
dot icon05/01/2004
Return made up to 22/11/03; full list of members
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
Secretary resigned;director resigned
dot icon03/07/2003
New secretary appointed
dot icon18/05/2003
£ ic 120/60 17/01/03 £ sr 60@1=60
dot icon25/02/2003
Full accounts made up to 2002-03-31
dot icon01/12/2002
Return made up to 22/11/02; full list of members
dot icon04/12/2001
Return made up to 22/11/01; full list of members
dot icon02/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 22/11/00; full list of members
dot icon03/03/2000
Particulars of mortgage/charge
dot icon01/12/1999
Return made up to 22/11/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
Return made up to 22/11/98; full list of members
dot icon19/04/1998
Full accounts made up to 1997-09-30
dot icon30/03/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon03/12/1997
Return made up to 22/11/97; no change of members
dot icon26/03/1997
Accounts for a small company made up to 1996-09-30
dot icon01/12/1996
Return made up to 22/11/96; no change of members
dot icon13/02/1996
Accounts for a small company made up to 1995-09-30
dot icon21/11/1995
Return made up to 22/11/95; full list of members
dot icon06/06/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 22/11/94; no change of members
dot icon01/03/1994
Full accounts made up to 1993-09-30
dot icon23/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Return made up to 22/11/93; change of members
dot icon04/07/1993
Registered office changed on 05/07/93 from: 16 stoddart street sheildfield newcastle upon tyne NE2 1AN
dot icon06/06/1993
Statement of affairs
dot icon06/06/1993
Ad 15/12/92--------- £ si 20@1
dot icon10/05/1993
Full accounts made up to 1992-09-30
dot icon27/04/1993
Ad 15/12/92--------- £ si 20@1=20 £ ic 100/120
dot icon21/02/1993
Director resigned;new director appointed
dot icon02/12/1992
Return made up to 22/11/92; full list of members
dot icon22/11/1992
Resolutions
dot icon22/11/1992
£ nc 100/100000 26/10/92
dot icon29/04/1992
Full accounts made up to 1991-09-30
dot icon01/12/1991
Return made up to 22/11/91; no change of members
dot icon01/12/1991
Registered office changed on 02/12/91
dot icon02/04/1991
Certificate of change of name
dot icon06/12/1990
Return made up to 22/11/90; no change of members
dot icon28/11/1990
Full accounts made up to 1990-09-30
dot icon17/12/1989
Full accounts made up to 1989-09-30
dot icon17/12/1989
Return made up to 28/11/89; full list of members
dot icon16/11/1989
Director resigned;new director appointed
dot icon05/01/1989
Full accounts made up to 1988-09-30
dot icon05/01/1989
Return made up to 05/12/88; full list of members
dot icon04/02/1988
Full accounts made up to 1987-09-30
dot icon04/02/1988
Return made up to 20/11/87; full list of members
dot icon09/02/1987
Full accounts made up to 1986-09-30
dot icon09/02/1987
Return made up to 13/12/86; full list of members
dot icon03/08/1986
New director appointed
dot icon25/10/1984
Memorandum and Articles of Association
dot icon22/09/1983
Allotment of shares
dot icon23/08/1983
Certificate of change of name
dot icon22/07/1983
New secretary appointed
dot icon21/07/1983
Miscellaneous
dot icon21/07/1983
New secretary appointed
dot icon19/01/1983
Miscellaneous
dot icon19/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbord, David Christopher
Director
02/07/2012 - Present
44
Horner, David Alistair
Director
30/05/2008 - 01/04/2015
69
Thistlethwayte, Mark Edward
Director
30/05/2008 - Present
96
Hancock, Peter
Director
13/04/2005 - 31/07/2011
1
Nusenbaum, Geraldine Linda Ashley
Director
11/07/2007 - 30/05/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHO123 LIMITED

SHO123 LIMITED is an(a) Dissolved company incorporated on 19/01/1983 with the registered office located at 20 Jewry Street, Winchester, Hampshire SO23 8RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHO123 LIMITED?

toggle

SHO123 LIMITED is currently Dissolved. It was registered on 19/01/1983 and dissolved on 12/10/2015.

Where is SHO123 LIMITED located?

toggle

SHO123 LIMITED is registered at 20 Jewry Street, Winchester, Hampshire SO23 8RZ.

What does SHO123 LIMITED do?

toggle

SHO123 LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for SHO123 LIMITED?

toggle

The latest filing was on 12/10/2015: Final Gazette dissolved via voluntary strike-off.