SHIRE PRECAST ERECTION LIMITED

Register to unlock more data on OkredoRegister

SHIRE PRECAST ERECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02795343

Incorporation date

02/03/1993

Size

Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, Lancashire M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1993)
dot icon11/10/2012
Final Gazette dissolved following liquidation
dot icon11/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2011
Registered office address changed from Shire Main Road Colwich Stafford ST17 0XD on 2011-05-17
dot icon05/05/2011
Statement of affairs with form 4.19
dot icon04/05/2011
Appointment of a voluntary liquidator
dot icon04/05/2011
Resolutions
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/07/2010
Accounts for a small company made up to 2009-11-30
dot icon22/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Anthony James Carden on 2010-01-01
dot icon22/03/2010
Director's details changed for Mrs Beverley Jane Carden on 2010-01-01
dot icon22/03/2010
Director's details changed for Mr Marcus John Carden on 2010-01-01
dot icon01/09/2009
Accounts for a small company made up to 2008-11-30
dot icon27/04/2009
Return made up to 03/03/09; full list of members
dot icon25/09/2008
Accounts for a small company made up to 2007-11-30
dot icon16/06/2008
Return made up to 03/03/08; no change of members
dot icon20/06/2007
Return made up to 03/03/07; no change of members
dot icon20/04/2007
Accounts for a small company made up to 2006-11-30
dot icon15/08/2006
Accounts for a small company made up to 2005-11-30
dot icon31/05/2006
Registered office changed on 01/06/06
dot icon31/05/2006
Return made up to 03/03/06; full list of members
dot icon09/05/2006
Registered office changed on 10/05/06 from: chaise house tixall mews tixall stafford ST18 oxt
dot icon09/08/2005
Accounts for a small company made up to 2004-11-30
dot icon11/05/2005
Return made up to 03/03/05; full list of members
dot icon29/11/2004
Registered office changed on 30/11/04 from: 31 armitage road rugeley staffordshire WS15 1DQ
dot icon28/09/2004
Accounts for a medium company made up to 2003-11-30
dot icon15/03/2004
Return made up to 03/03/04; full list of members
dot icon13/12/2003
Accounts for a small company made up to 2003-04-30
dot icon02/12/2003
Accounting reference date shortened from 30/04/04 to 30/11/03
dot icon18/03/2003
Return made up to 03/03/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon18/03/2002
Return made up to 03/03/02; full list of members
dot icon18/03/2002
Director's particulars changed
dot icon03/03/2002
Accounts for a small company made up to 2001-04-30
dot icon19/07/2001
Registered office changed on 20/07/01 from: chetwynd house tixall mews tixall staff ST18 0XT
dot icon26/04/2001
Return made up to 03/03/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/03/2000
Return made up to 03/03/00; full list of members
dot icon16/03/2000
Director's particulars changed
dot icon11/10/1999
Accounts for a small company made up to 1999-04-30
dot icon09/03/1999
Return made up to 03/03/99; no change of members
dot icon09/03/1999
Secretary's particulars changed;director's particulars changed
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon15/02/1999
Registered office changed on 16/02/99 from: chetwynd house tixall mews tixall stafford ST18 0XT
dot icon22/06/1998
Registered office changed on 23/06/98 from: shire's yard tuppenhurst lane handsacre, nr. Rugeley staffs. WS15 4DN
dot icon30/04/1998
Accounts for a small company made up to 1997-04-30
dot icon08/03/1998
Return made up to 03/03/98; no change of members
dot icon19/05/1997
Return made up to 03/03/97; full list of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon13/04/1996
Return made up to 03/03/96; no change of members
dot icon03/03/1996
Accounts for a small company made up to 1995-04-30
dot icon10/02/1996
New director appointed
dot icon12/04/1995
Return made up to 03/03/95; change of members
dot icon21/01/1995
Ad 05/01/95--------- £ si 900@1=900 £ ic 100/1000
dot icon06/01/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Return made up to 03/03/94; full list of members
dot icon10/02/1994
Ad 04/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon28/08/1993
Accounting reference date notified as 30/04
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Secretary resigned
dot icon02/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/03/1993 - 02/03/1993
99600
Carden, Anthony James
Director
02/03/1993 - Present
6
Carden, Marcus John
Secretary
03/05/1993 - Present
3
Carden, Beverley Jane
Secretary
02/03/1993 - 03/05/1993
-
Carden, Beverley Jane
Director
02/03/1993 - Present
4

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 SHIRE PRECAST ERECTION LIMITED

SHIRE PRECAST ERECTION LIMITED is an(a) Dissolved company incorporated on 02/03/1993 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, Lancashire M3 3HF. There are currently 4 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 SHIRE PRECAST ERECTION LIMITED?

toggle

SHIRE PRECAST ERECTION LIMITED is currently Dissolved. It was registered on 02/03/1993 and dissolved on 11/10/2012.

Where is SHIRE PRECAST ERECTION LIMITED located?

toggle

SHIRE PRECAST ERECTION LIMITED is registered at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, Lancashire M3 3HF.

What does SHIRE PRECAST ERECTION LIMITED do?

toggle

SHIRE PRECAST ERECTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SHIRE PRECAST ERECTION LIMITED?

toggle

The latest filing was on 11/10/2012: Final Gazette dissolved following liquidation.