THE SHIRES BUILDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE SHIRES BUILDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03353131

Incorporation date

14/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4APCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon18/04/2011
Final Gazette dissolved following liquidation
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2011-01-06
dot icon18/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2010
Statement of affairs with form 4.19
dot icon20/05/2010
Appointment of a voluntary liquidator
dot icon20/05/2010
Resolutions
dot icon15/04/2010
Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD on 2010-04-16
dot icon18/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/05/2009
Return made up to 15/04/09; full list of members
dot icon21/05/2009
Director's Change of Particulars / maurice elliott / 16/04/2008 / HouseName/Number was: , now: 58; Street was: the croft scaldwell road, now: rainsborough gardens; Area was: old, now: ; Post Town was: northampton, now: market harborough; Region was: northamptonshire, now: leicestershire; Post Code was: NN6 9RB, now: LE16 9LW; Country was: , now: un
dot icon21/05/2009
Secretary's Change of Particulars / cottons LIMITED / 05/01/2009 / HouseName/Number was: , now: the stables; Street was: regency house, now: church walk; Area was: 3 albion place, now: ; Post Town was: northampton, now: daventry; Region was: northants, now: northamptonshire; Post Code was: NN1 1UD, now: NN11 4BL; Country was: , now: england
dot icon19/06/2008
Return made up to 15/04/08; full list of members
dot icon19/06/2008
Registered office changed on 20/06/2008 from regency house, 17 albion place northampton northamptonshire NN1 1UD
dot icon01/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/05/2008
Appointment Terminated Director and Secretary joan brown
dot icon21/05/2008
Secretary appointed cottons LIMITED
dot icon01/06/2007
Return made up to 15/04/07; no change of members
dot icon07/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/06/2006
Return made up to 15/04/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon02/05/2005
Return made up to 15/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/05/2004
Return made up to 15/04/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon30/04/2003
Return made up to 15/04/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/06/2002
Return made up to 15/04/02; full list of members
dot icon18/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon15/05/2001
Accounts for a small company made up to 2000-07-31
dot icon10/05/2001
Return made up to 15/04/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-07-31
dot icon15/05/2000
Return made up to 15/04/00; full list of members
dot icon20/03/2000
Registered office changed on 21/03/00 from: barratt house kingsthorpe road northampton northamptonshire NN2 6EZ
dot icon31/01/2000
Registered office changed on 01/02/00 from: graphic house 1 hood street northampton northamptonshire NN1 3QT
dot icon13/05/1999
Return made up to 15/04/99; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-07-31
dot icon25/11/1998
Particulars of mortgage/charge
dot icon26/10/1998
Director's particulars changed
dot icon26/10/1998
Secretary's particulars changed;director's particulars changed
dot icon11/05/1998
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon28/04/1998
Return made up to 15/04/98; full list of members
dot icon23/03/1998
Registered office changed on 24/03/98 from: graphic house 1 hood street northampton northamptonshire NN1 3QT
dot icon23/03/1998
Registered office changed on 24/03/98 from: 37 chestnut road northampton northamptonshire NN3 2JL
dot icon10/08/1997
Particulars of mortgage/charge
dot icon05/06/1997
Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/05/1997
Registered office changed on 08/05/97 from: barratt house kingsthorpe road northampton NN2 6EZ
dot icon20/04/1997
New director appointed
dot icon20/04/1997
New secretary appointed;new director appointed
dot icon20/04/1997
Director resigned
dot icon20/04/1997
Secretary resigned
dot icon14/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
14/04/1997 - 14/04/1997
4893
COTTONS LIMITED
Corporate Secretary
14/08/2007 - Present
63
Key Legal Services (Nominees) Limited
Nominee Director
14/04/1997 - 14/04/1997
4782
Elliott, Maurice Walter
Director
14/04/1997 - Present
-
Brown, Joan
Secretary
14/04/1997 - 14/08/2007
-

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 THE SHIRES BUILDING COMPANY LIMITED

THE SHIRES BUILDING COMPANY LIMITED is an(a) Dissolved company incorporated on 14/04/1997 with the registered office located at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP. 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 THE SHIRES BUILDING COMPANY LIMITED?

toggle

THE SHIRES BUILDING COMPANY LIMITED is currently Dissolved. It was registered on 14/04/1997 and dissolved on 18/04/2011.

Where is THE SHIRES BUILDING COMPANY LIMITED located?

toggle

THE SHIRES BUILDING COMPANY LIMITED is registered at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP.

What does THE SHIRES BUILDING COMPANY LIMITED do?

toggle

THE SHIRES BUILDING COMPANY LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for THE SHIRES BUILDING COMPANY LIMITED?

toggle

The latest filing was on 18/04/2011: Final Gazette dissolved following liquidation.