Company NameShanks Construction Limited
DirectorsDavid John Shanks and Anthony James Wade
Company StatusDissolved
Company Number03239490
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Shanks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleC Eng
Correspondence Address34 Strickmere
Stratford St Mary
Colchester
Essex
CO7 6YG
Director NameAnthony James Wade
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleContracts Manager
Correspondence AddressMirrabooka Gravesend Road
Shorne
Gravesend
Kent
DA12 3JJ
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusCurrent
Appointed17 February 1999(2 years, 6 months after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameGraham Charles Passfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleContracts Manager
Correspondence Address65 Sabina Road
Grays
Essex
RM16 4PN
Secretary NameJudith Carol Shanks
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Strickmere
Stratford St Mary
Colchester
CO7 6YG
Director NameJonathan Michael Charles Ely
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 20 December 1999)
RoleLawyer
Correspondence Address27 Holly Grove
London
SE15 5DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 July 2002Dissolved (1 page)
17 April 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Appointment of a voluntary liquidator (2 pages)
2 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2000Statement of affairs (6 pages)
17 October 2000Registered office changed on 17/10/00 from: po box 698 69/85 tabernacle street london EC2A 4RR (1 page)
18 September 2000Return made up to 19/08/00; full list of members (6 pages)
24 July 2000Director resigned (1 page)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 January 2000Director resigned (1 page)
25 August 1999Return made up to 19/08/99; full list of members (6 pages)
19 July 1999Ad 06/07/99--------- £ si 34@1=34 £ ic 100/134 (2 pages)
24 June 1999Full accounts made up to 31 August 1998 (13 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 1 london road ipswich IP1 2HA (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
28 September 1998Return made up to 19/08/98; full list of members (6 pages)
30 May 1998Full accounts made up to 31 August 1997 (11 pages)
9 March 1998Ad 16/09/96--------- £ si 98@1 (2 pages)
20 November 1997Return made up to 19/08/97; full list of members
  • 363(287) ‐ Registered office changed on 20/11/97
(6 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
23 August 1996Secretary resigned (2 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (1 page)
19 August 1996Incorporation (12 pages)