Company NameShield Storage Ltd
Company StatusDissolved
Company Number07241970
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameDistinctive Yorkshire And Humberside Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ronald Graham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
Aiden House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr Barrie John Miller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
Aiden House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr John Louis Neilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
Aiden House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr Andrew Geoffrey White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Aiden House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
24 September 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(7 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(7 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(7 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 June 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
9 June 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
4 May 2011Company name changed distinctive yorkshire and humberside LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(4 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(4 pages)
4 May 2011Change of name notice (2 pages)
13 May 2010Register(s) moved to registered office address (1 page)
13 May 2010Registered office address changed from 7th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England on 13 May 2010 (1 page)
13 May 2010Register(s) moved to registered office address (1 page)
13 May 2010Registered office address changed from 7Th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England on 13 May 2010 (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)