NEDLLOYD SHACKLETON LIMITED

Register to unlock more data on OkredoRegister

NEDLLOYD SHACKLETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01583040

Incorporation date

28/08/1981

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1981)
dot icon19/08/2011
Final Gazette dissolved following liquidation
dot icon19/05/2011
Return of final meeting in a members' voluntary winding up
dot icon22/10/2010
Registered office address changed from Maersk House Braham Street London E1 8EP on 2010-10-22
dot icon21/10/2010
Declaration of solvency
dot icon21/10/2010
Appointment of a voluntary liquidator
dot icon21/10/2010
Resolutions
dot icon09/08/2010
Termination of appointment of James Burridge as a director
dot icon09/08/2010
Appointment of Mr Martyn Clive Allen as a director
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon30/12/2009
Director's details changed for John Kilby on 2009-12-22
dot icon30/12/2009
Secretary's details changed for John Kilby on 2009-12-22
dot icon02/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon27/10/2009
Director's details changed for James George Thomas Burridge on 2009-10-01
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Director appointed james george thomas burridge
dot icon06/07/2009
Director appointed john kilby
dot icon03/07/2009
Appointment Terminated Director bernadette o'brien
dot icon03/07/2009
Appointment Terminated Director martyn allen
dot icon16/10/2008
Return made up to 01/10/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon29/12/2006
Director resigned
dot icon29/12/2006
New director appointed
dot icon12/10/2006
Return made up to 01/10/06; full list of members
dot icon21/09/2006
Full accounts made up to 2005-09-06
dot icon08/08/2006
Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP
dot icon08/08/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon20/04/2006
Memorandum and Articles of Association
dot icon12/04/2006
Accounting reference date shortened from 31/12/05 to 06/09/05
dot icon12/04/2006
Accounting reference date extended from 06/09/06 to 31/12/06
dot icon11/04/2006
Certificate of change of name
dot icon22/03/2006
Accounting reference date extended from 06/09/05 to 31/12/05
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned
dot icon09/02/2006
Auditor's resignation
dot icon08/02/2006
Return made up to 01/10/05; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon23/09/2005
Certificate of change of name
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Accounting reference date shortened from 30/09/05 to 06/09/05
dot icon14/09/2005
Registered office changed on 14/09/05 from: 25 gresham street london EC2V 7HN
dot icon05/09/2005
Director resigned
dot icon11/07/2005
Director's particulars changed
dot icon07/07/2005
Director resigned
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Full accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 01/10/04; full list of members
dot icon27/07/2004
New director appointed
dot icon30/06/2004
Director's particulars changed
dot icon30/06/2004
New director appointed
dot icon07/06/2004
Director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon11/05/2004
Director resigned
dot icon23/03/2004
Director's particulars changed
dot icon22/01/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
New director appointed
dot icon21/01/2004
Director's particulars changed
dot icon17/01/2004
New director appointed
dot icon11/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon10/11/2003
Director resigned
dot icon16/10/2003
Secretary's particulars changed
dot icon14/10/2003
Return made up to 01/10/03; full list of members
dot icon18/07/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon10/04/2003
Director's particulars changed
dot icon06/04/2003
Resolutions
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3
dot icon09/02/2003
Full accounts made up to 2002-09-30
dot icon31/01/2003
Auditor's resignation
dot icon10/10/2002
Return made up to 01/10/02; full list of members
dot icon24/06/2002
Director's particulars changed
dot icon13/02/2002
Director's particulars changed
dot icon18/01/2002
Director's particulars changed
dot icon14/01/2002
Full accounts made up to 2001-09-30
dot icon23/11/2001
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon15/10/2001
Return made up to 01/10/01; full list of members
dot icon26/09/2001
Director's particulars changed
dot icon19/09/2001
Director's particulars changed
dot icon28/06/2001
Director's particulars changed
dot icon29/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Director's particulars changed
dot icon15/03/2001
Director resigned
dot icon22/01/2001
Full accounts made up to 2000-09-30
dot icon23/10/2000
Return made up to 01/10/00; full list of members
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon20/07/2000
Director's particulars changed
dot icon15/06/2000
New director appointed
dot icon13/06/2000
Director's particulars changed
dot icon31/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon21/01/2000
Full accounts made up to 1999-09-30
dot icon10/11/1999
Accounting reference date extended from 20/08/99 to 30/09/99
dot icon06/10/1999
Return made up to 01/10/99; full list of members
dot icon06/10/1999
Location of register of members address changed
dot icon14/12/1998
Full accounts made up to 1998-08-20
dot icon16/10/1998
Return made up to 01/10/98; full list of members
dot icon13/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon24/05/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon06/01/1998
Full accounts made up to 1997-08-20
dot icon16/10/1997
Return made up to 01/10/97; full list of members
dot icon10/10/1997
Secretary's particulars changed
dot icon04/04/1997
Secretary resigned
dot icon04/04/1997
New secretary appointed
dot icon24/02/1997
Full accounts made up to 1996-08-20
dot icon10/10/1996
Return made up to 01/10/96; full list of members
dot icon19/09/1996
Director's particulars changed
dot icon16/08/1996
Auditor's resignation
dot icon13/08/1996
Location of register of members
dot icon13/08/1996
Location of register of directors' interests
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
New secretary appointed
dot icon11/08/1996
Registered office changed on 11/08/96 from: 100 wood street london EC2P 2AJ
dot icon31/05/1996
Full accounts made up to 1995-08-20
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon06/02/1996
Director resigned
dot icon06/02/1996
Director resigned
dot icon06/02/1996
Director resigned
dot icon05/02/1996
Director resigned
dot icon09/10/1995
Return made up to 01/10/95; full list of members
dot icon20/04/1995
Full accounts made up to 1994-08-20
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director's particulars changed
dot icon10/10/1994
Return made up to 01/10/94; full list of members
dot icon30/03/1994
Full accounts made up to 1993-08-20
dot icon05/10/1993
Return made up to 01/10/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-08-20
dot icon19/10/1992
Return made up to 08/10/92; no change of members
dot icon18/05/1992
New director appointed
dot icon08/05/1992
New director appointed
dot icon07/05/1992
Director resigned
dot icon09/01/1992
Full accounts made up to 1991-08-20
dot icon05/11/1991
Return made up to 08/10/91; full list of members
dot icon30/09/1991
Full accounts made up to 1990-08-20
dot icon12/08/1991
Director resigned
dot icon28/06/1991
Director resigned
dot icon18/10/1990
Return made up to 08/10/90; full list of members
dot icon12/10/1990
Resolutions
dot icon19/09/1990
Full accounts made up to 1989-08-20
dot icon13/10/1989
Return made up to 29/08/89; full list of members
dot icon13/10/1989
Return made up to 30/12/88; full list of members
dot icon29/09/1989
New director appointed
dot icon14/08/1989
Full accounts made up to 1988-08-20
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1989
Registered office changed on 11/01/89 from: 60 lombard street london EC3V 9EA
dot icon29/11/1988
Director resigned
dot icon29/11/1988
New director appointed
dot icon29/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon21/11/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Director resigned
dot icon18/05/1988
Full accounts made up to 1987-08-20
dot icon09/03/1988
Return made up to 13/01/88; full list of members
dot icon24/08/1987
Director resigned;new director appointed
dot icon22/06/1987
Full accounts made up to 1986-08-20
dot icon14/05/1987
Return made up to 31/03/87; full list of members
dot icon21/01/1987
Return made up to 23/12/86; full list of members
dot icon27/12/1986
Registered office changed on 27/12/86 from: 25 milk street london EC2V 8LU
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1982
Resolutions
dot icon25/11/1981
Memorandum and Articles of Association
dot icon28/08/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Michael William
Director
09/06/2004 - 06/09/2005
118
Burridge, James George Thomas
Director
30/06/2009 - 01/08/2010
42
Riding, Frederick Michael Peter
Director
05/03/2001 - 29/12/2003
73
Miles, Peter Bernard
Director
19/01/1996 - 26/08/2005
107
Harrison, David Henry Arnold
Director
19/01/1996 - 06/03/2000
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEDLLOYD SHACKLETON LIMITED

NEDLLOYD SHACKLETON LIMITED is an(a) Dissolved company incorporated on 28/08/1981 with the registered office located at 1 Dorset Street, Southampton SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEDLLOYD SHACKLETON LIMITED?

toggle

NEDLLOYD SHACKLETON LIMITED is currently Dissolved. It was registered on 28/08/1981 and dissolved on 19/08/2011.

Where is NEDLLOYD SHACKLETON LIMITED located?

toggle

NEDLLOYD SHACKLETON LIMITED is registered at 1 Dorset Street, Southampton SO15 2DP.

What does NEDLLOYD SHACKLETON LIMITED do?

toggle

NEDLLOYD SHACKLETON LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NEDLLOYD SHACKLETON LIMITED?

toggle

The latest filing was on 19/08/2011: Final Gazette dissolved following liquidation.