SHARDAL CASTINGS LIMITED

Register to unlock more data on OkredoRegister

SHARDAL CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04026796

Incorporation date

03/07/2000

Size

-

Contacts

Registered address

Registered address

C/O Amg Resources Limited, Nevills Dock, Llanelli, Dyfed SA15 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon06/03/2016
Application to strike the company off the register
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon03/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/06/2014
Termination of appointment of Anthony Banks as a secretary
dot icon12/06/2014
Appointment of Mr Allan Martin Goldstein as a secretary
dot icon12/06/2014
Registered office address changed from Suite 6 the Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG United Kingdom on 2014-06-13
dot icon12/06/2014
Termination of appointment of Anthony Banks as a director
dot icon11/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon04/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon07/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/06/2010
Full accounts made up to 2009-12-31
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 04/07/09; full list of members
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 04/07/08; full list of members
dot icon08/07/2008
Registered office changed on 09/07/2008 from suite 6, the alcora building mucklow hill halesowen west midlands B62 8DG united kingdom
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Location of debenture register
dot icon29/02/2008
Registered office changed on 01/03/2008 from 29 lower trinity street birmingham B9 4AG
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 04/07/07; full list of members
dot icon17/10/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 04/07/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 04/07/05; full list of members
dot icon02/06/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Return made up to 04/07/04; full list of members
dot icon07/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon10/07/2003
Return made up to 04/07/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon09/07/2002
Return made up to 04/07/02; full list of members
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon06/05/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/08/2001
Return made up to 04/07/01; full list of members
dot icon01/07/2001
Registered office changed on 02/07/01 from: 29/30 lower trinity street birmingham west midlands B9 4AG
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon02/10/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon01/10/2000
Particulars of mortgage/charge
dot icon01/10/2000
Particulars of mortgage/charge
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
Registered office changed on 27/09/00 from: 16 bedford street london WC2E 9HF
dot icon26/09/2000
New secretary appointed;new director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
Certificate of change of name
dot icon03/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Secretary
04/07/2000 - 18/09/2000
289
Goldstein, Allan Martin
Director
18/09/2000 - Present
2
Banks, Anthony John
Director
12/10/2006 - 13/06/2014
3
Ward, Brian Robert
Director
18/09/2000 - 31/07/2006
2
Piggott, Clinton Jeremy
Director
26/09/2000 - 28/02/2005
1

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 SHARDAL CASTINGS LIMITED

SHARDAL CASTINGS LIMITED is an(a) Dissolved company incorporated on 03/07/2000 with the registered office located at C/O Amg Resources Limited, Nevills Dock, Llanelli, Dyfed SA15 2HD. There are currently 2 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 SHARDAL CASTINGS LIMITED?

toggle

SHARDAL CASTINGS LIMITED is currently Dissolved. It was registered on 03/07/2000 and dissolved on 14/11/2016.

Where is SHARDAL CASTINGS LIMITED located?

toggle

SHARDAL CASTINGS LIMITED is registered at C/O Amg Resources Limited, Nevills Dock, Llanelli, Dyfed SA15 2HD.

What does SHARDAL CASTINGS LIMITED do?

toggle

SHARDAL CASTINGS LIMITED operates in the Aluminium production (24.42 - SIC 2007) sector.

What is the latest filing for SHARDAL CASTINGS LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.