SHAYLOR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

SHAYLOR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04732400

Incorporation date

12/04/2003

Size

Dormant

Contacts

Registered address

Registered address

Frederick James House, 52 Wharf Approach, Aldridge WS9 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2003)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon24/07/2016
Termination of appointment of Paul Hooper-Keeley as a director on 2016-07-25
dot icon24/07/2016
Termination of appointment of Stephen Charles Shaylor as a director on 2016-07-25
dot icon14/07/2016
Application to strike the company off the register
dot icon26/06/2016
Termination of appointment of Paul Hooper-Keeley as a secretary on 2016-03-03
dot icon26/06/2016
Satisfaction of charge 3 in full
dot icon26/06/2016
Satisfaction of charge 5 in full
dot icon26/06/2016
Satisfaction of charge 7 in full
dot icon26/06/2016
Satisfaction of charge 8 in full
dot icon26/06/2016
Satisfaction of charge 6 in full
dot icon09/06/2016
Satisfaction of charge 4 in full
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon01/09/2015
Auditor's resignation
dot icon24/08/2015
Miscellaneous
dot icon09/07/2015
Appointment of Mr Paul Hooper-Keeley as a secretary on 2015-06-15
dot icon09/07/2015
Appointment of Mr Paul Hooper-Keeley as a director on 2015-06-15
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon21/05/2015
Termination of appointment of Gary Peter Turley as a director on 2015-04-30
dot icon21/05/2015
Termination of appointment of Gary Peter Turley as a director on 2015-04-30
dot icon21/05/2015
Termination of appointment of Gary Peter Turley as a secretary on 2015-04-30
dot icon05/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon05/02/2015
Satisfaction of charge 2 in full
dot icon05/02/2015
Satisfaction of charge 1 in full
dot icon05/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon03/11/2013
Accounts made up to 2013-09-30
dot icon01/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon26/11/2012
Accounts made up to 2012-09-30
dot icon06/09/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/06/2012
Termination of appointment of Martin Charles Baxter as a director on 2012-06-14
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon01/12/2011
Accounts made up to 2011-03-31
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/05/2011
Duplicate mortgage certificatecharge no:6
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon08/11/2010
Director's details changed for Stephen Charles Shaylor on 2010-11-02
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon03/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon03/01/2010
Secretary's details changed for Gary Peter Turley on 2009-12-29
dot icon03/01/2010
Director's details changed for Gary Peter Turley on 2009-12-29
dot icon03/01/2010
Director's details changed for Stephen Charles Shaylor on 2009-12-29
dot icon03/01/2010
Director's details changed for Martin Charles Baxter on 2009-12-29
dot icon11/08/2009
Full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 29/12/08; full list of members
dot icon27/11/2008
Particulars of a mortgage or charge/co charles/extend / charge no: 5
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 29/12/07; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon26/12/2007
Declaration of assistance for shares acquisition
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon03/04/2007
Particulars of mortgage/charge
dot icon31/01/2007
Particulars of mortgage/charge
dot icon01/01/2007
Return made up to 29/12/06; full list of members
dot icon09/11/2006
Resolutions
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon15/05/2006
Accounts made up to 2006-03-31
dot icon22/01/2006
Return made up to 29/12/05; full list of members
dot icon15/06/2005
Accounts made up to 2005-03-31
dot icon09/01/2005
Return made up to 29/12/04; full list of members
dot icon27/06/2004
Return made up to 13/04/04; full list of members
dot icon13/04/2004
Accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 06/01/04; full list of members
dot icon05/01/2004
Ad 13/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Secretary resigned;director resigned
dot icon02/05/2003
Registered office changed on 03/05/03 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New secretary appointed
dot icon12/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Robert Alston
Director
13/04/2003 - 13/04/2003
358
Hooper-Keeley, Paul
Secretary
15/06/2015 - 03/03/2016
-
Whitaker, Anne Michelle
Secretary
13/04/2003 - 13/04/2003
156
Whitaker, Anne Michelle
Director
13/04/2003 - 13/04/2003
378
Shaylor, Stephen Charles
Director
13/04/2003 - 25/07/2016
25

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 SHAYLOR DEVELOPMENTS LIMITED

SHAYLOR DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 12/04/2003 with the registered office located at Frederick James House, 52 Wharf Approach, Aldridge WS9 8BX. There is currently no 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 SHAYLOR DEVELOPMENTS LIMITED?

toggle

SHAYLOR DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 12/04/2003 and dissolved on 10/10/2016.

Where is SHAYLOR DEVELOPMENTS LIMITED located?

toggle

SHAYLOR DEVELOPMENTS LIMITED is registered at Frederick James House, 52 Wharf Approach, Aldridge WS9 8BX.

What does SHAYLOR DEVELOPMENTS LIMITED do?

toggle

SHAYLOR DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SHAYLOR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.