SHIREMOOR INTERNATIONAL ENGINEERING LTD

Register to unlock more data on OkredoRegister

SHIREMOOR INTERNATIONAL ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03803732

Incorporation date

07/07/1999

Size

Full

Contacts

Registered address

Registered address

Southside, 105 Victoria Street, London SW1E 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon13/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon28/08/2017
First Gazette notice for voluntary strike-off
dot icon21/08/2017
Application to strike the company off the register
dot icon21/05/2017
Statement by Directors
dot icon21/05/2017
Solvency Statement dated 11/04/17
dot icon21/05/2017
Resolutions
dot icon04/10/2016
Appointment of Mr John William Lennox as a director on 2016-10-04
dot icon04/10/2016
Appointment of Mr John Richard Nelson as a director on 2016-10-04
dot icon04/10/2016
Registered office address changed from 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Southside 105 Victoria Street London SW1E 6QT on 2016-10-05
dot icon30/09/2016
Compulsory strike-off action has been discontinued
dot icon26/09/2016
First Gazette notice for compulsory strike-off
dot icon10/08/2016
Termination of appointment of Martin Peter Verdon Arkwright as a director on 2016-02-29
dot icon10/08/2016
Termination of appointment of Jonathan Peter Ward as a director on 2016-02-29
dot icon08/11/2015
Termination of appointment of Jacqueline Mary Beaver as a secretary on 2015-11-09
dot icon08/11/2015
Termination of appointment of Jacqueline Mary Beaver as a director on 2015-11-09
dot icon29/09/2015
Registered office address changed from 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG to 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 2015-09-30
dot icon19/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon19/07/2015
Director's details changed for Mr Martin Peter Verdon Arkwright on 2015-07-20
dot icon19/04/2015
Termination of appointment of Martyn Frank White as a director on 2015-04-16
dot icon08/04/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Register(s) moved to registered inspection location 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG
dot icon01/04/2015
Register inspection address has been changed to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG
dot icon31/03/2015
Registered office address changed from Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG on 2015-04-01
dot icon03/03/2015
Registered office address changed from 6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 2015-03-04
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon16/03/2014
Full accounts made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon08/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Alexander Niven as a director
dot icon18/06/2012
Termination of appointment of John Gray as a director
dot icon07/05/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Appointment of Mrs Jonathan Peter Ward as a director
dot icon17/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon24/05/2010
Appointment of Mrs Jacqueline Mary Beaver as a secretary
dot icon24/05/2010
Termination of appointment of Martin Arkwright as a secretary
dot icon24/05/2010
Appointment of Mrs Jacqueline Mary Beaver as a director
dot icon20/04/2010
Registered office address changed from 1 Barton House George Street Kingsclere Newbury Berkshire RG20 5NQ on 2010-04-21
dot icon27/07/2009
Return made up to 08/07/09; full list of members
dot icon27/04/2009
Registered office changed on 28/04/2009 from the manor manor royal crawley west sussex RH10 9UN
dot icon27/04/2009
Director appointed alexander kenneth niven
dot icon23/03/2009
Registered office changed on 24/03/2009 from 1 barton house george street, kingsclere newbury berkshire RG20 5NQ
dot icon23/03/2009
Secretary appointed martin arkwright
dot icon23/03/2009
Appointment terminated director george stobart
dot icon23/03/2009
Appointment terminated secretary john gray
dot icon23/03/2009
Ad 09/02/09\gbp si [email protected]=251.1\gbp ic 4000/4251.1\
dot icon23/03/2009
Nc inc already adjusted 09/02/09
dot icon23/03/2009
Resolutions
dot icon20/03/2009
Appointment terminate, director joseph vijaykumar logged form
dot icon03/03/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon11/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/01/2009
Capitals not rolled up
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2008
Appointment terminated director joseph vijaykumar
dot icon13/07/2008
Return made up to 08/07/08; full list of members
dot icon13/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/07/2007
Return made up to 08/07/07; full list of members
dot icon31/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/01/2007
Particulars of mortgage/charge
dot icon10/07/2006
Return made up to 08/07/06; full list of members
dot icon20/04/2006
New director appointed
dot icon15/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 08/07/05; full list of members
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon24/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/08/2004
New director appointed
dot icon11/07/2004
Return made up to 08/07/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon21/07/2003
Return made up to 08/07/03; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/02/2003
Total exemption full accounts made up to 2001-06-30
dot icon28/08/2002
Return made up to 08/07/02; full list of members
dot icon26/09/2001
Return made up to 08/07/01; full list of members
dot icon12/09/2001
New director appointed
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon29/07/2001
Div s-div 20/07/01
dot icon29/07/2001
Statement of rights variation attached to shares
dot icon29/07/2001
Ad 21/07/00-31/12/00 £ si [email protected]=3000 £ ic 1000/4000
dot icon29/07/2001
£ nc 1000/4000 23/07/00
dot icon28/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon07/05/2001
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon28/11/2000
Particulars of mortgage/charge
dot icon01/08/2000
New director appointed
dot icon30/07/2000
Return made up to 08/07/00; full list of members
dot icon30/07/2000
Registered office changed on 31/07/00 from: burley wood burley lane, ashe basingstoke hampshire RG25 3AG
dot icon03/07/2000
Certificate of change of name
dot icon25/06/2000
Director resigned
dot icon25/06/2000
New director appointed
dot icon07/07/1999
Secretary resigned
dot icon07/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/07/1999 - 07/07/1999
99600
White, Martyn Frank
Director
31/03/2006 - 15/04/2015
6
Niven, Alexander Kenneth
Director
31/03/2009 - 04/04/2012
15
Ward, Jonathan Peter
Director
30/04/2012 - 28/02/2016
5
Lennox, John William
Director
03/10/2016 - Present
31

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 SHIREMOOR INTERNATIONAL ENGINEERING LTD

SHIREMOOR INTERNATIONAL ENGINEERING LTD is an(a) Dissolved company incorporated on 07/07/1999 with the registered office located at Southside, 105 Victoria Street, London SW1E 6QT. 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 SHIREMOOR INTERNATIONAL ENGINEERING LTD?

toggle

SHIREMOOR INTERNATIONAL ENGINEERING LTD is currently Dissolved. It was registered on 07/07/1999 and dissolved on 13/11/2017.

Where is SHIREMOOR INTERNATIONAL ENGINEERING LTD located?

toggle

SHIREMOOR INTERNATIONAL ENGINEERING LTD is registered at Southside, 105 Victoria Street, London SW1E 6QT.

What does SHIREMOOR INTERNATIONAL ENGINEERING LTD do?

toggle

SHIREMOOR INTERNATIONAL ENGINEERING LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for SHIREMOOR INTERNATIONAL ENGINEERING LTD?

toggle

The latest filing was on 13/11/2017: Final Gazette dissolved via voluntary strike-off.