SHIELDTECH PLC

Register to unlock more data on OkredoRegister

SHIELDTECH PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01423125

Incorporation date

25/05/1979

Size

Group

Contacts

Registered address

Registered address

First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1979)
dot icon26/08/2011
Final Gazette dissolved following liquidation
dot icon26/05/2011
Administrator's progress report to 2011-04-20
dot icon26/05/2011
Notice of move from Administration to Dissolution on 2011-04-20
dot icon14/03/2011
Termination of appointment of Pommy Sarwal as a director
dot icon25/01/2011
Termination of appointment of Paul Grundy as a secretary
dot icon25/01/2011
Termination of appointment of Paul Grundy as a director
dot icon24/01/2011
Statement of affairs with form 2.15B/2.14B
dot icon16/12/2010
Notice of deemed approval of proposals
dot icon16/11/2010
Statement of administrator's proposal
dot icon04/11/2010
Registered office address changed from Unit 5 Chesford Grange Woolston Warrington WA1 4RQ United Kingdom on 2010-11-04
dot icon29/10/2010
Appointment of an administrator
dot icon09/08/2010
Annual return made up to 2010-04-28 with bulk list of shareholders
dot icon25/02/2010
Termination of appointment of Robert Denton as a director
dot icon03/11/2009
Resolutions
dot icon28/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon06/10/2009
Termination of appointment of Robert Denton as a secretary
dot icon06/10/2009
Appointment of Mr Paul Grundy as a secretary
dot icon06/10/2009
Appointment of Mr Paul Grundy as a director
dot icon06/10/2009
Termination of appointment of Robert Denton as a secretary
dot icon10/07/2009
Director appointed mr pommy sarwal
dot icon08/07/2009
Resolutions
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 23
dot icon25/06/2009
Registered office changed on 25/06/2009 from, 5 chesford grange, woolston, warrington, cheshire, WA1 4SZ
dot icon25/06/2009
Appointment Terminated Director adrian bradshaw
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 22
dot icon04/06/2009
Group of companies' accounts made up to 2008-06-30
dot icon03/06/2009
Return made up to 28/04/09; bulk list available separately
dot icon29/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/05/2009
Appointment Terminated Director glenn hopkinson
dot icon29/09/2008
Return made up to 28/04/08; bulk list available separately
dot icon03/02/2008
Full accounts made up to 2007-06-30
dot icon08/01/2008
Particulars of mortgage/charge
dot icon30/08/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon24/08/2007
Return made up to 28/04/07; bulk list available separately
dot icon23/08/2007
Memorandum and Articles of Association
dot icon21/08/2007
Registered office changed on 21/08/07 from: c/o bradmount investments LTD, 25 upper brook street, mayfair, london W1K 7QD
dot icon21/08/2007
Resolutions
dot icon20/08/2007
Secretary resigned;director resigned
dot icon06/08/2007
Ad 12/07/07--------- £ si [email protected]=314480 £ ic 8695214/9009694
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Resolutions
dot icon30/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon27/07/2007
Memorandum and Articles of Association
dot icon24/07/2007
Statement of affairs
dot icon24/07/2007
Ad 13/07/07--------- £ si [email protected]=108000 £ ic 8587214/8695214
dot icon20/07/2007
Ad 13/07/07--------- £ si [email protected]=85520 £ ic 8501694/8587214
dot icon20/07/2007
Ad 16/07/07--------- £ si [email protected]=2884 £ ic 8498810/8501694
dot icon13/07/2007
Certificate of change of name
dot icon12/07/2007
Director resigned
dot icon25/06/2007
Return made up to 03/05/06; bulk list available separately
dot icon31/10/2006
New director appointed
dot icon28/09/2006
Group of companies' accounts made up to 2006-02-28
dot icon07/06/2006
Return made up to 28/04/05; bulk list available separately; amend
dot icon05/10/2005
Group of companies' accounts made up to 2005-02-28
dot icon22/06/2005
Return made up to 28/04/04; no change of members
dot icon20/06/2005
Return made up to 28/04/05; no change of members
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon30/11/2004
Ad 01/09/04--------- £ si [email protected]=99369 £ ic 8399441/8498810
dot icon28/09/2004
Group of companies' accounts made up to 2004-02-29
dot icon12/05/2004
Secretary resigned
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
Registered office changed on 07/02/04 from: 25 city road, london, EC1Y 1BQ
dot icon30/10/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon06/09/2003
Group of companies' accounts made up to 2003-02-28
dot icon06/09/2003
Director resigned
dot icon06/09/2003
Director resigned
dot icon24/06/2003
Return made up to 03/05/03; bulk list available separately
dot icon14/05/2003
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon16/01/2003
Director resigned
dot icon21/10/2002
Ad 30/09/02--------- £ si [email protected]=424416 £ ic 7975025/8399441
dot icon02/09/2002
Statement of affairs
dot icon02/09/2002
Ad 07/06/02--------- £ si [email protected]=300000 £ ic 7675025/7975025
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon01/07/2002
Return made up to 03/05/02; bulk list available separately
dot icon27/06/2002
Certificate of change of name
dot icon16/06/2002
New director appointed
dot icon13/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/02/2002
Director's particulars changed
dot icon29/01/2002
Director's particulars changed
dot icon21/01/2002
Secretary's particulars changed
dot icon23/08/2001
Ad 08/06/01--------- £ si [email protected]=400000 £ ic 12326185/12726185
dot icon26/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon05/06/2001
Return made up to 03/05/01; bulk list available separately
dot icon01/05/2001
Ad 01/02/01--------- £ si [email protected]=3500 £ ic 12322685/12326185
dot icon27/03/2001
Ad 08/03/01--------- £ si [email protected]=70000 £ ic 12252685/12322685
dot icon27/03/2001
Ad 12/03/01--------- £ si 7790000@1=7790000 £ ic 4462685/12252685
dot icon06/03/2001
Ad 16/02/01--------- £ si [email protected]=2000 £ ic 4460685/4462685
dot icon23/02/2001
Ad 08/12/00-11/01/01 £ si [email protected]=295660 £ ic 4165025/4460685
dot icon14/02/2001
Ad 07/02/01--------- £ si [email protected]=7500 £ ic 4157525/4165025
dot icon12/01/2001
Auditor's resignation
dot icon27/12/2000
New director appointed
dot icon19/12/2000
Ad 30/11/00--------- £ si [email protected]=1575000 £ ic 2582525/4157525
dot icon13/12/2000
Nc inc already adjusted 28/11/00
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Director resigned
dot icon29/11/2000
Certificate of change of name
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon14/11/2000
Prospectus
dot icon30/08/2000
Full group accounts made up to 1999-12-31
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Director resigned
dot icon31/05/2000
Return made up to 03/05/00; bulk list available separately
dot icon16/05/2000
Registered office changed on 16/05/00 from: p o box 25, hospital street, walsall west midlands, WS2 8QQ
dot icon15/05/2000
Director resigned
dot icon10/05/2000
New secretary appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Secretary resigned
dot icon22/03/2000
New director appointed
dot icon09/03/2000
Location of register of members
dot icon23/02/2000
New director appointed
dot icon23/02/2000
Director resigned
dot icon21/10/1999
Director's particulars changed
dot icon06/10/1999
Secretary's particulars changed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon29/06/1999
Full group accounts made up to 1998-12-31
dot icon14/06/1999
Declaration of satisfaction of mortgage/charge
dot icon14/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/05/1999
Return made up to 03/05/99; bulk list available separately
dot icon14/05/1999
Location of register of members
dot icon21/04/1999
Director resigned
dot icon23/03/1999
Secretary's particulars changed
dot icon23/03/1999
Director resigned
dot icon12/10/1998
Secretary's particulars changed
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Full group accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 03/05/98; bulk list available separately
dot icon11/04/1998
Location of register of members (non legible)
dot icon02/04/1998
Court order
dot icon18/02/1998
Certificate of reduction of issued capital and share premium
dot icon18/02/1998
Court order
dot icon07/10/1997
Secretary's particulars changed
dot icon13/09/1997
Declaration of satisfaction of mortgage/charge
dot icon13/09/1997
Declaration of satisfaction of mortgage/charge
dot icon14/08/1997
Memorandum and Articles of Association
dot icon13/08/1997
Particulars of mortgage/charge
dot icon11/08/1997
S-div 22/07/97
dot icon07/08/1997
Particulars of mortgage/charge
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Resolutions
dot icon07/08/1997
£ nc 19399263/21848526 22/07/97
dot icon06/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Secretary's particulars changed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon14/07/1997
Full group accounts made up to 1996-12-31
dot icon04/07/1997
Listing of particulars
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Return made up to 03/05/97; bulk list available separately
dot icon25/09/1996
Secretary's particulars changed
dot icon04/09/1996
Resolutions
dot icon04/08/1996
Full group accounts made up to 1995-12-31
dot icon01/07/1996
Resolutions
dot icon24/06/1996
Return made up to 03/05/96; bulk list available separately
dot icon23/11/1995
Director's particulars changed
dot icon18/11/1995
Declaration of satisfaction of mortgage/charge
dot icon18/11/1995
Declaration of satisfaction of mortgage/charge
dot icon28/09/1995
Declaration of satisfaction of mortgage/charge
dot icon28/09/1995
Declaration of mortgage charge released/ceased
dot icon28/09/1995
Declaration of mortgage charge released/ceased
dot icon22/09/1995
Director resigned
dot icon24/07/1995
Full group accounts made up to 1994-12-31
dot icon13/07/1995
Resolutions
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon18/05/1995
Return made up to 03/05/95; bulk list available separately
dot icon18/05/1995
Location of debenture register address changed
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Resolutions
dot icon13/09/1994
Statement of affairs
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon22/07/1994
Registered office changed on 22/07/94 from: whiteley read house, park lane, basford, nottingham NG6 0DW
dot icon22/07/1994
Director resigned
dot icon06/07/1994
Full group accounts made up to 1993-12-31
dot icon27/06/1994
Ad 09/05/94-31/05/94 £ si [email protected]=555350 £ ic 12199149/12754499
dot icon24/05/1994
Return made up to 03/05/94; bulk list available separately
dot icon23/05/1994
Memorandum and Articles of Association
dot icon19/05/1994
Director resigned
dot icon19/05/1994
Resolutions
dot icon19/05/1994
£ nc 25500000/16950000 06/05/94
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon17/05/1994
Ad 09/05/94--------- £ si [email protected]=377777 £ ic 11821372/12199149
dot icon27/04/1994
Listing of particulars
dot icon23/03/1994
New director appointed
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Director resigned
dot icon18/01/1994
Director resigned
dot icon13/01/1994
Declaration of mortgage charge released/ceased
dot icon13/01/1994
Declaration of mortgage charge released/ceased
dot icon08/01/1994
Particulars of mortgage/charge
dot icon08/01/1994
Particulars of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon17/08/1993
Particulars of mortgage/charge
dot icon10/08/1993
Particulars of mortgage/charge
dot icon10/08/1993
Particulars of mortgage/charge
dot icon23/07/1993
Director's particulars changed
dot icon15/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon04/06/1993
Full group accounts made up to 1992-12-31
dot icon04/06/1993
Return made up to 03/05/93; bulk list available separately
dot icon13/05/1993
Resolutions
dot icon14/01/1993
Director resigned
dot icon26/08/1992
Director's particulars changed
dot icon16/07/1992
Ad 29/06/92--------- £ si [email protected]=55832 £ ic 11765540/11821372
dot icon24/06/1992
Full group accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 03/05/92; bulk list available separately
dot icon15/05/1992
Resolutions
dot icon07/04/1992
Registered office changed on 07/04/92 from: brettenham house, lancaster place, london, WC2E7EN
dot icon16/01/1992
New director appointed
dot icon14/01/1992
Ad 06/01/92--------- £ si [email protected]=36379 £ ic 11729161/11765540
dot icon06/01/1992
Director resigned
dot icon04/10/1991
Ad 20/09/91--------- £ si [email protected]
dot icon04/10/1991
Ad 20/09/91--------- £ si [email protected]=303950 £ ic 11425211/11729161
dot icon16/07/1991
Full group accounts made up to 1990-12-31
dot icon07/07/1991
Ad 28/06/91--------- £ si [email protected]=25518 £ ic 11399693/11425211
dot icon04/07/1991
Ad 22/04/91-07/06/91 £ si [email protected]
dot icon05/06/1991
Return made up to 03/05/91; bulk list available separately
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Resolutions
dot icon14/05/1991
£ nc 20500000/25500000 19/04/91
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon09/04/1991
Listing of particulars
dot icon15/01/1991
Ad 04/01/91--------- £ si [email protected]=15294 £ ic 11384399/11399693
dot icon03/10/1990
Director resigned
dot icon13/09/1990
New director appointed
dot icon22/08/1990
Statement of affairs
dot icon22/08/1990
Ad 30/07/90--------- £ si [email protected]
dot icon09/08/1990
Ad 30/07/90--------- £ si [email protected]=199320 £ ic 11185079/11384399
dot icon09/07/1990
Ad 29/06/90--------- £ si [email protected]=10679 £ ic 11174400/11185079
dot icon11/06/1990
Return made up to 14/05/90; bulk list available separately
dot icon14/05/1990
Resolutions
dot icon14/05/1990
Resolutions
dot icon14/05/1990
Resolutions
dot icon14/05/1990
Resolutions
dot icon14/05/1990
Resolutions
dot icon14/05/1990
Resolutions
dot icon14/05/1990
£ nc 14400000/15500000 30/04/90
dot icon08/05/1990
Full group accounts made up to 1989-12-31
dot icon16/03/1990
Statement of affairs
dot icon16/03/1990
Ad 31/10/78--------- £ si [email protected]
dot icon17/01/1990
New director appointed
dot icon11/01/1990
Director resigned
dot icon01/12/1989
Memorandum and Articles of Association
dot icon27/11/1989
Certificate of change of name
dot icon27/11/1989
Ad 31/10/89--------- £ si [email protected]
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Conso div 23/10/89
dot icon26/10/1989
Statement of affairs
dot icon23/10/1989
Wd 13/10/89 ad 05/07/89--------- premium £ si [email protected]
dot icon06/09/1989
New director appointed
dot icon29/08/1989
Wd 24/08/89 ad 05/07/89--------- £ si [email protected]
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Nc inc already adjusted
dot icon01/08/1989
Nc inc already adjusted
dot icon21/07/1989
Prospectus
dot icon12/07/1989
Statement of affairs
dot icon22/06/1989
Wd 20/06/89 ad 25/05/89--------- £ si [email protected]=21581
dot icon05/06/1989
Return made up to 12/05/89; bulk list available separately
dot icon17/05/1989
Memorandum and Articles of Association
dot icon17/05/1989
Resolutions
dot icon17/05/1989
Resolutions
dot icon31/03/1989
Full accounts made up to 1988-12-31
dot icon13/03/1989
Particulars of contract relating to shares
dot icon08/03/1989
Wd 27/02/89 ad 26/08/88-22/11/88 premium £ si [email protected]=2462046
dot icon27/02/1989
New director appointed
dot icon09/02/1989
Memorandum and Articles of Association
dot icon12/01/1989
Director resigned
dot icon06/12/1988
Director resigned
dot icon04/10/1988
Memorandum and Articles of Association
dot icon10/08/1988
Registered office changed on 10/08/88 from: 6/10 bruton street, london, W1X 7AG
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon15/07/1988
Certificate of cancellation of share premium account
dot icon08/07/1988
Court order
dot icon24/06/1988
Return made up to 19/05/88; bulk list available separately
dot icon20/06/1988
Full group accounts made up to 1987-12-31
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon17/05/1988
Certificate of change of name
dot icon22/02/1988
Director resigned
dot icon21/01/1988
Location of register of members (non legible)
dot icon21/01/1988
Return made up to 15/12/87; bulk list available separately
dot icon26/09/1987
Return of allotments
dot icon11/09/1987
Memorandum and Articles of Association
dot icon06/09/1987
New director appointed
dot icon27/08/1987
New director appointed
dot icon27/08/1987
Resolutions
dot icon22/07/1987
Accounting reference date extended from 30/06 to 31/12
dot icon30/06/1987
Memorandum and Articles of Association
dot icon01/06/1987
Return of allotments
dot icon27/05/1987
Resolutions
dot icon27/05/1987
Resolutions
dot icon27/05/1987
Resolutions
dot icon12/05/1987
New director appointed
dot icon16/04/1987
Resolutions
dot icon26/03/1987
Registered office changed on 26/03/87 from: 20 essex street, strand, london WC2R 3AL
dot icon29/01/1987
Return made up to 18/12/86; full list of members
dot icon23/01/1987
Gazettable document
dot icon10/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon21/05/1981
Certificate of re-registration from Private to Public Limited Company
dot icon25/05/1979
Incorporation
dot icon25/05/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITY GROUP PLC
Corporate Secretary
03/04/2000 - 16/01/2004
52
Akers, John Michael Anthony
Director
09/05/1994 - 28/11/2000
8
Wightman, Timothy Redmayne
Director
13/07/2007 - Present
30
Garner, Marshall Kenneth
Director
25/07/1997 - 03/08/2000
14
Bridge, Peter John
Director
25/07/1997 - 07/02/2000
18

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 SHIELDTECH PLC

SHIELDTECH PLC is an(a) Dissolved company incorporated on 25/05/1979 with the registered office located at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. 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 SHIELDTECH PLC?

toggle

SHIELDTECH PLC is currently Dissolved. It was registered on 25/05/1979 and dissolved on 26/08/2011.

Where is SHIELDTECH PLC located?

toggle

SHIELDTECH PLC is registered at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does SHIELDTECH PLC do?

toggle

SHIELDTECH PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SHIELDTECH PLC?

toggle

The latest filing was on 26/08/2011: Final Gazette dissolved following liquidation.