Company NameShieldhall Estates Ltd
Company StatusDissolved
Company Number04782563
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date28 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Bulloch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 month after company formation)
Appointment Duration10 years, 11 months (closed 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Secretary NameLinda Margaret Bulloch
NationalityBritish
StatusClosed
Appointed01 July 2003(1 month after company formation)
Appointment Duration10 years, 11 months (closed 28 May 2014)
RoleUltrasonographer
Correspondence Address64 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

200.1k at £1Peter Bulloch
99.98%
Ordinary
50 at £1Linda Margaret Bulloch
0.02%
Ordinary

Financials

Year2014
Net Worth£203,836
Current Liabilities£19,448

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 May 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Return of final meeting in a members' voluntary winding up (18 pages)
28 February 2014Return of final meeting in a members' voluntary winding up (18 pages)
28 August 2013Liquidators' statement of receipts and payments to 25 July 2013 (11 pages)
28 August 2013Liquidators' statement of receipts and payments to 25 July 2013 (11 pages)
28 August 2013Liquidators statement of receipts and payments to 25 July 2013 (11 pages)
31 July 2012Declaration of solvency (3 pages)
31 July 2012Appointment of a voluntary liquidator (1 page)
31 July 2012Declaration of solvency (3 pages)
31 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2012Appointment of a voluntary liquidator (1 page)
31 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2012Registered office address changed from 64 Cleveland Avenue Darlington County Durham DL3 7HG on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 64 Cleveland Avenue Darlington County Durham DL3 7HG on 26 July 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 200,100
(4 pages)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 200,100
(4 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
26 August 2009Return made up to 30/05/09; full list of members (3 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 30/05/09; full list of members (3 pages)
26 August 2009Location of register of members (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 30/05/08; full list of members (3 pages)
12 August 2008Return made up to 30/05/08; full list of members (3 pages)
12 August 2008Location of register of members (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 December 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
11 December 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
31 August 2007Return made up to 30/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2007Return made up to 30/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
28 April 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
20 July 2004Return made up to 30/05/04; full list of members (6 pages)
20 July 2004Return made up to 30/05/04; full list of members (6 pages)
1 July 2004Nc inc already adjusted 29/07/03 (1 page)
1 July 2004Ad 29/07/03--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Nc inc already adjusted 29/07/03 (1 page)
1 July 2004Ad 29/07/03--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
15 July 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
15 July 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
30 May 2003Incorporation (9 pages)
30 May 2003Incorporation (9 pages)