SHAKESPEARE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

SHAKESPEARE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03562592

Incorporation date

12/05/1998

Size

Full

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1998)
dot icon17/01/2017
Final Gazette dissolved following liquidation
dot icon17/10/2016
Liquidators' statement of receipts and payments to 2016-09-30
dot icon17/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2016
Liquidators' statement of receipts and payments to 2016-07-17
dot icon25/02/2016
Liquidators' statement of receipts and payments to 2016-01-17
dot icon19/08/2015
Liquidators' statement of receipts and payments to 2015-07-17
dot icon04/02/2015
Liquidators' statement of receipts and payments to 2015-01-17
dot icon17/08/2014
Liquidators' statement of receipts and payments to 2014-07-17
dot icon12/02/2014
Liquidators' statement of receipts and payments to 2014-01-17
dot icon22/07/2013
Liquidators' statement of receipts and payments to 2013-07-17
dot icon29/01/2013
Liquidators' statement of receipts and payments to 2013-01-17
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2012-07-17
dot icon09/02/2012
Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA on 2012-02-10
dot icon24/01/2012
Liquidators' statement of receipts and payments to 2012-01-17
dot icon01/08/2011
Liquidators' statement of receipts and payments to 2011-07-17
dot icon27/01/2011
Liquidators' statement of receipts and payments to 2011-01-17
dot icon25/07/2010
Liquidators' statement of receipts and payments to 2010-07-17
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2010-01-17
dot icon29/07/2009
Liquidators' statement of receipts and payments to 2009-07-17
dot icon21/01/2009
Liquidators' statement of receipts and payments to 2009-01-17
dot icon30/07/2008
Liquidators' statement of receipts and payments to 2008-07-17
dot icon30/07/2008
Liquidators' statement of receipts and payments
dot icon28/01/2008
Liquidators' statement of receipts and payments
dot icon17/01/2007
Administrator's progress report
dot icon17/01/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/08/2006
Statement of affairs
dot icon22/08/2006
Administrator's progress report
dot icon21/05/2006
Statement of affairs
dot icon21/05/2006
Statement of affairs
dot icon10/05/2006
Amended certificate of constitution of creditors' committee
dot icon04/04/2006
Result of meeting of creditors
dot icon14/03/2006
Statement of administrator's proposal
dot icon12/03/2006
Appointment of an administrator
dot icon02/02/2006
Registered office changed on 03/02/06 from: 61 clifton road rugby warwickshire CV21 3QE
dot icon22/01/2006
Director resigned
dot icon22/01/2006
Director resigned
dot icon04/12/2005
Return made up to 13/05/05; full list of members
dot icon19/05/2005
Particulars of mortgage/charge
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Director resigned
dot icon14/03/2005
Full accounts made up to 2003-12-31
dot icon11/08/2004
Registered office changed on 12/08/04 from: dunsmore hall lilbourne road clifton upon dunsmor rugby CV23 0BB
dot icon05/07/2004
Return made up to 13/05/04; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/09/2003
Total exemption full accounts made up to 2001-10-31
dot icon10/07/2003
£ nc 9902/10000 13/05/02
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Ad 14/05/02--------- £ si 9998@1
dot icon10/07/2003
Return made up to 13/05/03; full list of members
dot icon22/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon19/02/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon20/06/2002
Director resigned
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Registered office changed on 21/06/02 from: 24 warwick street rugby warwickshire CV21 3DW
dot icon20/06/2002
Resolutions
dot icon20/06/2002
£ nc 2/9902 13/05/02
dot icon11/06/2002
Return made up to 13/05/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2000-10-31
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon30/05/2001
Return made up to 13/05/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-10-31
dot icon15/06/2000
Return made up to 13/05/00; full list of members
dot icon19/12/1999
Accounting reference date extended from 31/05/99 to 31/10/99
dot icon01/07/1999
Director resigned
dot icon28/06/1999
Return made up to 13/05/99; full list of members
dot icon28/06/1998
New secretary appointed
dot icon28/06/1998
New director appointed
dot icon28/06/1998
New director appointed
dot icon28/06/1998
Director resigned
dot icon28/06/1998
Secretary resigned
dot icon12/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccauley, Darren John
Director
31/03/2003 - 30/12/2005
6
Mr Martin Sheppard
Director
28/03/2003 - 30/12/2005
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/05/1998 - 12/05/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/05/1998 - 12/05/1998
36021
Russell, John Howard
Director
13/05/2002 - 22/03/2005
7

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 SHAKESPEARE UNDERWRITING LIMITED

SHAKESPEARE UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 12/05/1998 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. 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 SHAKESPEARE UNDERWRITING LIMITED?

toggle

SHAKESPEARE UNDERWRITING LIMITED is currently Dissolved. It was registered on 12/05/1998 and dissolved on 17/01/2017.

Where is SHAKESPEARE UNDERWRITING LIMITED located?

toggle

SHAKESPEARE UNDERWRITING LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD.

What does SHAKESPEARE UNDERWRITING LIMITED do?

toggle

SHAKESPEARE UNDERWRITING LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for SHAKESPEARE UNDERWRITING LIMITED?

toggle

The latest filing was on 17/01/2017: Final Gazette dissolved following liquidation.