Company NameD J Shield Interiors Limited
Company StatusDissolved
Company Number04082612
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameD Shield Interiors Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDominic John Shield
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RolePartition Erector
Country of ResidenceUnited Kingdom
Correspondence Address104 Staindrop Road
West Auckland
County Durham
DL14 9JY
Director NameMrs Lisa Ellan Shield
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JY
Secretary NameMrs Lisa Ellan Shield
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JY
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Dominic John Shield
50.00%
Ordinary
1 at £1Lisa Ellan Shield
50.00%
Ordinary

Financials

Year2014
Net Worth£2,540
Cash£761
Current Liabilities£14,424

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
3 April 2017Registered office address changed from Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 3 April 2017 (2 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Statement of affairs with form 4.19 (6 pages)
30 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
(1 page)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Statement of affairs with form 4.19 (6 pages)
30 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
(1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Dominic John Shield on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Lisa Ellan Shield on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Lisa Ellan Shield on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Dominic John Shield on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 November 2008Return made up to 03/10/08; full list of members (4 pages)
12 November 2008Return made up to 03/10/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
19 October 2006Return made up to 03/10/06; full list of members (2 pages)
19 October 2006Return made up to 03/10/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 October 2005Return made up to 03/10/05; full list of members (7 pages)
26 October 2005Return made up to 03/10/05; full list of members (7 pages)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 October 2003Return made up to 03/10/03; full list of members (7 pages)
18 October 2003Return made up to 03/10/03; full list of members (7 pages)
26 October 2002Return made up to 03/10/02; full list of members (7 pages)
26 October 2002Return made up to 03/10/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 October 2001Return made up to 03/10/01; full list of members (6 pages)
26 October 2001Return made up to 03/10/01; full list of members (6 pages)
3 July 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
3 July 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
2 November 2000Company name changed d shield interiors LIMITED\certificate issued on 03/11/00 (2 pages)
2 November 2000Company name changed d shield interiors LIMITED\certificate issued on 03/11/00 (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
24 October 2000Registered office changed on 24/10/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Director resigned (1 page)
3 October 2000Incorporation (14 pages)
3 October 2000Incorporation (14 pages)