Company NameShields Catering Supplies Limited
Company StatusDissolved
Company Number03136615
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 5 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameComcast (North East) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Birol Sert
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornbury Close
Hartlepool
TS27 3RA
Secretary NameMehudi Lavasani
NationalityBritish
StatusClosed
Appointed01 October 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address85 The Larun Beat
Yarm
Cleveland
TS15 9HX
Director NameStephen Andrew Wiles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 09 July 1996)
RoleSolicitor
Correspondence AddressHoneysuckle Cottage
Greenbank Terrace Hutton Rudby
Yarm
North Yorkshire
TS15 0DQ
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 09 July 1996)
RoleSolicitor
Correspondence Address30 High Peak
Guisborough
Cleveland
TS14 7NG
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 09 July 1996)
RoleSolicitor
Correspondence Address30 High Peak
Guisborough
Cleveland
TS14 7NG
Director NameMehudi Lavasani
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address85 The Larun Beat
Yarm
Cleveland
TS15 9HX
Director NameAli Fazeli
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address9 Comfrey
Coulby Newham
Middlesbrough
Cleveland
TS8 0XT
Director NameMr Bahman Baike-Ghazvini
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 1998)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address27 Priorwood Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YN
Director NameMr Bahman Baike-Ghazvini
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 1998)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address27 Priorwood Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YN
Secretary NameMehudi Lavasani
NationalityBritish
StatusResigned
Appointed09 July 1996(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address85 The Larun Beat
Yarm
Cleveland
TS15 9HX
Director NameMr Bahram Assadian
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Haddington Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XE
Director NameGholamreza Lowni
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed15 July 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address2 Hastings Avenue
Durham City
County Durham
DH1 3QQ
Secretary NameGholamreza Lowni
NationalityIranian
StatusResigned
Appointed15 July 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address2 Hastings Avenue
Durham City
County Durham
DH1 3QQ
Director NameMohammed Emadi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2000)
RoleCompany Director
Correspondence AddressHemlington Hall
Hemlington
Middlesbrough
Cleveland
TS8 9DA
Director NameAli Fazeli
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address9 Comfrey
Coulby Newham
Middlesbrough
Cleveland
TS8 0XT
Director NameMehdi Lavasani
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIranian
StatusResigned
Appointed06 May 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2001)
RoleFood Wholesaler
Correspondence Address85 The Larun Beat
Yarm
Cleveland
TS15 9HX
Director NameAbbas Salahshouri
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed06 May 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 The Larun Beat
Yarm
Stockton On Tees
Cleveland
TS15 9HX
Director NameMr Abbas Salahshouri
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed06 May 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 The Larun Beat
Yarm
Stockton On Tees
Cleveland
TS15 9HX
Director NameNeil Richard Blakeman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 April 2003)
RoleManager
Correspondence Address118 Hastings Street
Sunderland
Tyne & Wear
SR2 8SL
Secretary NameBirol Sert
NationalityBritish
StatusResigned
Appointed12 April 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address13 Barton Avenue
Hartlepool
Cleveland
TS25 5AN
Secretary NameMohammed Nourbakhsh Khiabany
NationalityBritish
StatusResigned
Appointed14 August 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2003)
RoleSecretary
Correspondence Address26 Clapham Road
Yarm
Cleveland
TS15 9DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 2g Western Approach
Industrial Estate
South Shields
Tyne & Wear
NE33 5QU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
29 November 2005Application for striking-off (1 page)
6 July 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2004New secretary appointed (1 page)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
20 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(8 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 January 2002Return made up to 11/12/01; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New director appointed (2 pages)
18 December 2000Return made up to 11/12/00; full list of members (8 pages)
14 September 2000Director resigned (1 page)
30 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
19 June 2000Director resigned (1 page)
12 January 2000Return made up to 11/12/99; full list of members (9 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 December 1999Return made up to 11/12/98; full list of members (6 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned;director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (2 pages)
8 December 1998New director appointed (2 pages)
29 December 1997Return made up to 11/12/97; no change of members (6 pages)
8 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 March 1997Return made up to 11/12/96; full list of members (8 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
13 December 1996Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
23 July 1996Registered office changed on 23/07/96 from: roberts hse,de havilland ave preston farm bus pk stockton on tees cleveland TS18 3TH (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996Director resigned (2 pages)
23 July 1996New secretary appointed;new director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
22 July 1996Secretary resigned;director resigned (1 page)
22 July 1996New director appointed (1 page)
18 July 1996Company name changed comcast (north east) LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 July 1996Memorandum and Articles of Association (16 pages)
16 July 1996Accounting reference date notified as 31/12 (1 page)
16 July 1996Ad 09/07/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
19 February 1996New director appointed (1 page)
19 February 1996Secretary resigned (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Memorandum and Articles of Association (15 pages)
19 February 1996New secretary appointed;new director appointed (1 page)
15 January 1996Company name changed speed 5296 LIMITED\certificate issued on 16/01/96 (2 pages)
11 January 1996Registered office changed on 11/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 December 1995Incorporation (38 pages)