Company NameShield Trade Frames UK Limited
Company StatusDissolved
Company Number05730743
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameAndrew Lucas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleUpvc Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address35 Barnard Cresent
Hebburn
Tyne & Wear
NE31 1HW
Director NameJohn Alfred Lucas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleUpvc Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address46 Russell Street
Jarrow
Tyne & Wear
NE32 3AW
Secretary NameJohn Alfred Lucas
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Russell Street
Jarrow
Tyne & Wear
NE32 3AW
Director NameMartin Loughlin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleUpvc Manufacturer
Correspondence Address11 Severn Drive
Jarrow
Tyne & Wear
NE32 4DD

Location

Registered AddressTrinity House
134 Laygate
South Shields
Tyne And Wear
NE33 4JD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Financials

Year2013
Net Worth-£8,367
Cash£921
Current Liabilities£25

Accounts

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

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Registered office address changed from T and S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 20 March 2015 (1 page)
20 March 2015Registered office address changed from T and S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 20 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Andrew Lucas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Lucas on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Andrew Lucas on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for John Alfred Lucas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for John Alfred Lucas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for John Alfred Lucas on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 31 March 2009 (4 pages)
17 December 2009Full accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Registered office changed on 24/11/2008 from certax accounting 295 a sunderland road south shields tyne & wear NE34 6RB (1 page)
24 November 2008Registered office changed on 24/11/2008 from certax accounting 295 a sunderland road south shields tyne & wear NE34 6RB (1 page)
20 March 2008Return made up to 06/03/08; full list of members (4 pages)
20 March 2008Return made up to 06/03/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
6 March 2006Incorporation (14 pages)
6 March 2006Incorporation (14 pages)