SHIFFYTON LTD
SALFORD

Hellopages » Greater Manchester » Salford » M7 4JN

Company number 04914244
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 29 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of SHIFFYTON LTD are www.shiffyton.co.uk, and www.shiffyton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shiffyton Ltd is a Private Limited Company. The company registration number is 04914244. Shiffyton Ltd has been working since 29 September 2003. The present status of the company is Active. The registered address of Shiffyton Ltd is 1 Allanadale Court Waterpark Road Salford Lancashire M7 4jn. The cash in hand is £0k. It is £0k against last year. . STONE, Benny is a Secretary of the company. NEUWIRTH, David is a Director of the company. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


shiffyton Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STONE, Benny
Appointed Date: 30 March 2004

Director
NEUWIRTH, David
Appointed Date: 30 March 2004
54 years old

Resigned Directors

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 30 March 2004
Appointed Date: 29 September 2003

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 30 March 2004
Appointed Date: 29 September 2003

Persons With Significant Control

Newmarston Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIFFYTON LTD Events

07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Confirmation statement made on 29 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
02 Jun 2016
Accounts for a dormant company made up to 30 September 2015
15 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

...
... and 25 more events
13 May 2004
Particulars of mortgage/charge
03 Apr 2004
New secretary appointed
03 Apr 2004
New director appointed
03 Apr 2004
Registered office changed on 03/04/04 from: 386 palatine road northenden manchester M22 4FZ
29 Sep 2003
Incorporation

SHIFFYTON LTD Charges

6 May 2004
Debenture
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Collingwood squash club camberley surrey heath surrey T.no:…