West Auckland
County Durham
DL14 9JY
Director Name | Mrs Lisa Ellan Shield |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JY |
Secretary Name | Mrs Lisa Ellan Shield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JY |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Dominic John Shield 50.00% Ordinary |
---|---|
1 at £1 | Lisa Ellan Shield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,540 |
Cash | £761 |
Current Liabilities | £14,424 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Statement of affairs with form 4.19 (6 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Statement of affairs with form 4.19 (6 pages) |
30 March 2017 | Resolutions
|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Dominic John Shield on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Lisa Ellan Shield on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Lisa Ellan Shield on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dominic John Shield on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
19 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
26 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
3 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
3 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
2 November 2000 | Company name changed d shield interiors LIMITED\certificate issued on 03/11/00 (2 pages) |
2 November 2000 | Company name changed d shield interiors LIMITED\certificate issued on 03/11/00 (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
3 October 2000 | Incorporation (14 pages) |
3 October 2000 | Incorporation (14 pages) |