SHUTTLESOUND LIMITED

Register to unlock more data on OkredoRegister

SHUTTLESOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01640564

Incorporation date

01/06/1982

Size

Dormant

Contacts

Registered address

Registered address

KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1982)
dot icon10/04/2013
Final Gazette dissolved following liquidation
dot icon10/01/2013
Return of final meeting in a members' voluntary winding up
dot icon02/07/2012
Registered office address changed from C/O Robert Bosch Limited PO Box P O Box 98 Legal Department Broadwater Park Denham Uxbridge Middlesex UB9 5HN United Kingdom on 2012-07-03
dot icon02/07/2012
Declaration of solvency
dot icon02/07/2012
Appointment of a voluntary liquidator
dot icon02/07/2012
Resolutions
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/04/2012
Registered office address changed from C/O Karen Bloodworth Legal Department PO Box 98 Robert Bosch Limited Braodwater Park Denham Uxbridge Middlesex UB9 5HN United Kingdom on 2012-04-20
dot icon18/03/2012
Termination of appointment of Karen Ann Bloodworth as a director on 2012-01-20
dot icon12/03/2012
Appointment of Mr Jonathan Burton as a director on 2012-03-02
dot icon12/03/2012
Appointment of Mr Jonathan Burton as a secretary on 2012-02-17
dot icon11/03/2012
Termination of appointment of Karen Ann Bloodworth as a secretary on 2012-01-20
dot icon02/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon08/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/09/2010
Termination of appointment of Jonathan Chitty as a director
dot icon18/01/2010
Registered office address changed from Klark Industrial Park Walter Nash Road Kidderminster Worcestershire DY11 7HJ on 2010-01-19
dot icon17/01/2010
Appointment of Miss Karen Ann Bloodworth as a secretary
dot icon17/01/2010
Appointment of Miss Karen Ann Bloodworth as a director
dot icon17/01/2010
Termination of appointment of Jonathan Chitty as a secretary
dot icon17/01/2010
Termination of appointment of John Oakley as a director
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon01/02/2009
Location of register of members
dot icon21/01/2009
Registered office changed on 22/01/2009 from, 4 the willows centre, willow lane, mitcham, surrey, CR4 4NX
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon15/09/2008
Director appointed mr john michael oakley
dot icon30/07/2008
Return made up to 31/07/08; full list of members
dot icon30/07/2008
Director and Secretary's Change of Particulars / jonathan chitty / 31/07/2008 / HouseName/Number was: , now: 42; Street was: 41 cobden avenue, now: linden road; Area was: harley whitefort, now: bearwood; Post Town was: warndon villages, now: smethwick; Region was: worcestershire, now: west midlands; Post Code was: WR4 0NA, now: B66 4DY; Country was
dot icon21/11/2007
Accounts made up to 2006-12-31
dot icon24/10/2007
Director resigned
dot icon04/09/2007
Return made up to 31/07/07; no change of members
dot icon25/04/2007
Full accounts made up to 2005-12-31
dot icon01/03/2007
New secretary appointed
dot icon17/02/2007
Secretary resigned
dot icon11/10/2006
Return made up to 31/07/06; full list of members
dot icon11/10/2006
Location of register of members address changed
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-12-31
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 31/07/04; full list of members
dot icon03/08/2004
Registered office changed on 04/08/04
dot icon23/06/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon11/09/2003
Return made up to 31/07/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-12-31
dot icon16/10/2002
Return made up to 31/07/02; full list of members
dot icon16/10/2002
Secretary's particulars changed
dot icon27/08/2002
Secretary's particulars changed
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
Director's particulars changed
dot icon11/02/2002
Director's particulars changed
dot icon20/09/2001
Return made up to 31/07/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 31/07/00; full list of members
dot icon31/01/2001
Secretary's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Director resigned
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon26/09/1999
Return made up to 31/07/99; no change of members
dot icon26/09/1999
Location of register of members address changed
dot icon17/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
New secretary appointed
dot icon12/08/1999
Secretary resigned
dot icon21/12/1998
Auditor's resignation
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Return made up to 31/07/98; full list of members
dot icon09/07/1998
Director resigned
dot icon24/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
New director appointed
dot icon19/04/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon27/01/1998
Director's particulars changed
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 31/07/97; full list of members
dot icon07/05/1997
Director's particulars changed
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
New secretary appointed
dot icon08/04/1997
Return made up to 31/07/96; full list of members
dot icon25/01/1997
Full accounts made up to 1995-12-31
dot icon12/02/1996
Return made up to 31/07/95; full list of members
dot icon12/02/1996
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon25/07/1995
Secretary resigned
dot icon25/07/1995
New director appointed
dot icon25/07/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Director resigned
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Return made up to 31/07/94; full list of members
dot icon01/08/1994
Director resigned
dot icon13/07/1994
Director resigned
dot icon29/08/1993
Full accounts made up to 1992-12-31
dot icon18/07/1993
Return made up to 31/07/93; full list of members
dot icon18/08/1992
Return made up to 31/07/92; no change of members
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Return made up to 31/07/91; no change of members
dot icon31/10/1990
Registered office changed on 01/11/90 from: unit 15, osiers estate, osiers road, london SW18 1EJ
dot icon12/09/1990
Particulars of mortgage/charge
dot icon12/08/1990
Director's particulars changed
dot icon05/08/1990
Accounts for a small company made up to 1989-12-31
dot icon05/08/1990
Return made up to 31/07/90; full list of members
dot icon29/04/1990
Secretary resigned;new secretary appointed
dot icon19/07/1989
Accounts for a small company made up to 1988-12-31
dot icon13/07/1989
Return made up to 30/06/89; full list of members
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon13/07/1989
Registered office changed on 14/07/89 from: five chancery lane, london, WC2A 1LF
dot icon13/07/1989
New director appointed
dot icon13/07/1989
Director's particulars changed
dot icon22/02/1989
Auditor's resignation
dot icon06/02/1989
Full accounts made up to 1987-12-31
dot icon01/02/1989
Return made up to 04/01/89; full list of members
dot icon15/12/1988
Registered office changed on 16/12/88 from: unit 15, osiers estate, osiers road, london SW18 1EJ
dot icon15/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon28/03/1988
Particulars of mortgage/charge
dot icon30/11/1987
Return made up to 12/10/87; full list of members
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon10/09/1987
Full accounts made up to 1985-12-31
dot icon01/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Richard David Crofts
Director
04/02/1998 - 11/06/1998
13
Mutton, Philip Alexander
Director
18/11/1994 - 04/02/1998
9
Fitzgerald, Hayleyanne
Secretary
07/04/1997 - 06/07/1999
-
Bloodworth, Karen Ann
Secretary
22/12/2009 - 20/01/2012
-
Burton, Jonathan
Secretary
17/02/2012 - Present
-

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 SHUTTLESOUND LIMITED

SHUTTLESOUND LIMITED is an(a) Dissolved company incorporated on 01/06/1982 with the registered office located at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. 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 SHUTTLESOUND LIMITED?

toggle

SHUTTLESOUND LIMITED is currently Dissolved. It was registered on 01/06/1982 and dissolved on 10/04/2013.

Where is SHUTTLESOUND LIMITED located?

toggle

SHUTTLESOUND LIMITED is registered at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does SHUTTLESOUND LIMITED do?

toggle

SHUTTLESOUND LIMITED operates in the Agents specialising in the sale of particular products or ranges of products not elsewhere classified (51.18 - SIC 2003) sector.

What is the latest filing for SHUTTLESOUND LIMITED?

toggle

The latest filing was on 10/04/2013: Final Gazette dissolved following liquidation.