SHIRLSTAR CONTAINER TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

SHIRLSTAR CONTAINER TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01142636

Incorporation date

31/10/1973

Size

Full

Contacts

Registered address

Registered address

St George's House, 215-219 Chester Road, Manchester M15 4JECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon10/01/2011
Final Gazette dissolved following liquidation
dot icon26/10/2010
Liquidators' statement of receipts and payments to 2010-09-17
dot icon10/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2009
Registered office changed on 27/09/2009 from woodlands castle ruishton taunton somerset TA3 5LU
dot icon25/09/2009
Statement of affairs with form 4.19
dot icon25/09/2009
Appointment of a voluntary liquidator
dot icon25/09/2009
Resolutions
dot icon02/07/2009
Return made up to 22/06/08; no change of members
dot icon02/07/2009
Director's Change of Particulars / rupert james / 27/06/2009 / HouseName/Number was: , now: 18; Street was: spencers didcot road, now: fiddlers lane; Area was: brightwell cum sotwell, now: saughall; Post Town was: wallingford, now: chester; Region was: oxfordshire, now: cheshire; Post Code was: OX10 0RA, now: CH1 6DH
dot icon24/06/2009
Appointment Terminated Secretary philip stickland
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 22/06/07; full list of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: the loop centre bittern road sowton ind estate exeter devon EX2 7LW
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 22/06/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon05/08/2005
Return made up to 22/06/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 22/06/04; full list of members
dot icon27/07/2004
Registered office changed on 27/07/04
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon14/11/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Return made up to 22/06/03; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
New director appointed
dot icon08/08/2002
Return made up to 22/06/02; full list of members
dot icon08/08/2002
Director resigned
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/08/2001
Return made up to 22/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/07/2000
Return made up to 22/06/00; full list of members
dot icon25/01/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Return made up to 22/06/99; full list of members
dot icon18/11/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Return made up to 22/06/98; no change of members
dot icon09/07/1998
Registered office changed on 09/07/98 from: 3 potters cross iver heath iver buckinghamshire SL0 0BS
dot icon07/05/1998
Certificate of change of name
dot icon05/03/1998
Certificate of change of name
dot icon25/02/1998
Registered office changed on 25/02/98 from: 5TH floor hayes gate house 27-33 uxbridge road hayes middlesex UB4 0JN
dot icon02/02/1998
Director resigned
dot icon02/02/1998
New director appointed
dot icon19/11/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 22/06/97; no change of members
dot icon04/02/1997
Full accounts made up to 1995-12-31
dot icon31/12/1996
Registered office changed on 31/12/96 from: 164 ashley gardens emery hill street london SW1P 1PD
dot icon05/12/1996
Certificate of change of name
dot icon04/10/1996
Registered office changed on 04/10/96 from: shirlstar house st john's road uxbridge middlesex UB8 2UR
dot icon02/10/1996
Certificate of change of name
dot icon01/10/1996
Return made up to 22/06/96; full list of members
dot icon16/05/1996
Certificate of change of name
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon21/07/1995
Return made up to 22/06/95; no change of members
dot icon30/01/1995
Return made up to 22/06/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon25/02/1994
Director's particulars changed
dot icon01/12/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 22/06/93; full list of members
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon23/04/1993
Particulars of mortgage/charge
dot icon16/11/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
Return made up to 22/06/92; no change of members
dot icon21/07/1992
Director's particulars changed
dot icon13/12/1991
Director's particulars changed
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon27/07/1991
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon02/07/1991
Return made up to 22/06/91; no change of members
dot icon13/12/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon25/10/1990
Return made up to 22/06/90; full list of members
dot icon25/04/1990
Accounts for a medium company made up to 1988-12-31
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon15/12/1989
Secretary resigned;new secretary appointed
dot icon04/08/1989
Particulars of mortgage/charge
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/07/1989
Secretary resigned;new secretary appointed
dot icon21/07/1989
Particulars of mortgage/charge
dot icon21/07/1989
Director resigned
dot icon20/04/1989
Notice of resolution removing auditor
dot icon20/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon20/04/1989
Return made up to 13/04/89; full list of members
dot icon16/03/1989
Declaration of satisfaction of mortgage/charge
dot icon16/03/1989
Declaration of satisfaction of mortgage/charge
dot icon16/03/1989
Declaration of satisfaction of mortgage/charge
dot icon24/02/1989
Full accounts made up to 1987-12-31
dot icon18/10/1988
Return made up to 15/01/88; full list of members
dot icon22/09/1988
Director resigned
dot icon18/01/1988
Return made up to 19/01/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon27/08/1987
Director resigned
dot icon15/11/1986
Full accounts made up to 1985-12-31
dot icon11/09/1986
Particulars of mortgage/charge
dot icon11/09/1986
Declaration of satisfaction of mortgage/charge
dot icon18/07/1986
Return made up to 14/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickland, Philip Gerald
Secretary
01/12/2003 - 01/06/2009
5
James, Rupert
Director
31/07/2002 - Present
48

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 SHIRLSTAR CONTAINER TRANSPORT LIMITED

SHIRLSTAR CONTAINER TRANSPORT LIMITED is an(a) Dissolved company incorporated on 31/10/1973 with the registered office located at St George's House, 215-219 Chester Road, Manchester M15 4JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHIRLSTAR CONTAINER TRANSPORT LIMITED?

toggle

SHIRLSTAR CONTAINER TRANSPORT LIMITED is currently Dissolved. It was registered on 31/10/1973 and dissolved on 10/01/2011.

Where is SHIRLSTAR CONTAINER TRANSPORT LIMITED located?

toggle

SHIRLSTAR CONTAINER TRANSPORT LIMITED is registered at St George's House, 215-219 Chester Road, Manchester M15 4JE.

What does SHIRLSTAR CONTAINER TRANSPORT LIMITED do?

toggle

SHIRLSTAR CONTAINER TRANSPORT LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for SHIRLSTAR CONTAINER TRANSPORT LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved following liquidation.