Shettleston Services Ltd LIVERPOOL


Shettleston Services Ltd was dissolved on 2023-04-11. Shettleston Services was a private limited company that could have been found at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its full net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2016-07-27).

The company was categorised as "human resources provision and management of human resources functions" (78300). The most recent confirmation statement was filed on 2021-03-10 and last time the statutory accounts were filed was on 31 December 2021.

Shettleston Services Ltd Address / Contact

Office Address Suite 114, Business First Business Centre
Office Address2 25 Goodlass Road
Town Liverpool
Post code L24 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10298405
Date of Incorporation Wed, 27th Jul 2016
Date of Dissolution Tue, 11th Apr 2023
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Mar 2022
Last confirmation statement dated Wed, 10th Mar 2021

Company staff

Michael H.

Position: Director

Appointed: 19 July 2019

Resigned: 01 August 2022

Adam B.

Position: Director

Appointed: 12 August 2016

Resigned: 19 July 2019

Linda D.

Position: Director

Appointed: 12 August 2016

Resigned: 19 July 2019

Melissa D.

Position: Director

Appointed: 12 August 2016

Resigned: 17 July 2019

Zachary T.

Position: Director

Appointed: 12 August 2016

Resigned: 19 July 2019

Michael H.

Position: Director

Appointed: 27 July 2016

Resigned: 04 April 2017

People with significant control

Michael H.

Notified on 19 July 2019
Nature of control: 75,01-100% shares

Melissa D.

Notified on 12 August 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Zachary T.

Notified on 12 August 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Linda D.

Notified on 12 August 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Adam B.

Notified on 12 August 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Michael H.

Notified on 27 July 2016
Ceased on 12 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  9 853917917
Current Assets2 2908 9569 9531 0171 017
Debtors  100100100
Net Assets Liabilities366891830830830
Other Debtors  100100100
Other
Creditors1 9248 0659 123187187
Net Current Assets Liabilities366891830830830
Other Creditors  2 142  
Taxation Social Security Payable  6 981187187
Total Assets Less Current Liabilities366891830  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
Free Download (1 page)

Company search

Advertisements