W.M. SHUTTERS LTD

Register to unlock more data on OkredoRegister

W.M. SHUTTERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03719052

Incorporation date

23/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rutland House 23-25 Friar Lane, Leicester, Leicestershire LE1 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1999)
dot icon27/02/2018
Final Gazette dissolved following liquidation
dot icon28/11/2017
Notice of final account prior to dissolution
dot icon04/09/2017
Progress report in a winding up by the court
dot icon06/09/2016
Insolvency filing
dot icon05/09/2015
Termination of appointment of Steven Goundry as a director on 2014-09-01
dot icon31/08/2015
Insolvency filing
dot icon05/08/2014
Appointment of a liquidator
dot icon05/08/2014
Order of court to wind up
dot icon04/08/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2014
Order of court to wind up
dot icon16/07/2014
Notice of a court order ending Administration
dot icon16/07/2014
Administrator's progress report to 2014-06-26
dot icon19/01/2014
Administrator's progress report to 2014-01-06
dot icon14/01/2014
Notice of extension of period of Administration
dot icon21/05/2013
Result of meeting of creditors
dot icon16/04/2013
Statement of administrator's proposal
dot icon15/01/2013
Registered office address changed from Unit E Halesfield 19 Telford Shropshire TF7 4QT on 2013-01-16
dot icon13/01/2013
Appointment of an administrator
dot icon15/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon04/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/09/2011
Registered office address changed from Premier House Horton 7 Hortonwood Ind Park Telford Shropshire TF1 7GP on 2011-09-02
dot icon15/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon14/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 24/02/09; full list of members
dot icon26/03/2009
Director's change of particulars / damien wilcox / 30/11/2006
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/12/2008
Return made up to 24/02/08; full list of members
dot icon21/05/2008
Duplicate mortgage certificatecharge no:3
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/05/2007
Ad 03/01/07--------- £ si 3@1
dot icon08/05/2007
Nc inc already adjusted 03/01/07
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon22/04/2007
Registered office changed on 23/04/07 from: unit 4 springhill trading estate aston street shifnal shropshire TF11 8DR
dot icon06/03/2007
Return made up to 24/02/07; full list of members
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Resolutions
dot icon12/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/03/2006
Return made up to 24/02/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 24/02/05; full list of members
dot icon12/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon05/04/2004
Return made up to 24/02/04; full list of members
dot icon01/04/2004
Particulars of mortgage/charge
dot icon04/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/08/2003
New director appointed
dot icon07/04/2003
Return made up to 24/02/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-02-28
dot icon22/04/2002
Return made up to 24/02/02; full list of members
dot icon01/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon30/08/2001
Particulars of mortgage/charge
dot icon25/02/2001
Return made up to 24/02/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-02-29
dot icon21/03/2000
Return made up to 24/02/00; full list of members
dot icon23/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goundry, Steven
Director
01/03/2003 - 01/09/2014
-
Maddocks, Steven Paul
Director
24/02/1999 - Present
-
Wilcox, Damien Rhome
Director
24/02/1999 - Present
-
Maddocks, Steven Paul
Secretary
24/02/1999 - 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 W.M. SHUTTERS LTD

W.M. SHUTTERS LTD is an(a) Dissolved company incorporated on 23/02/1999 with the registered office located at Rutland House 23-25 Friar Lane, Leicester, Leicestershire LE1 5QQ. There are currently 3 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 W.M. SHUTTERS LTD?

toggle

W.M. SHUTTERS LTD is currently Dissolved. It was registered on 23/02/1999 and dissolved on 27/02/2018.

Where is W.M. SHUTTERS LTD located?

toggle

W.M. SHUTTERS LTD is registered at Rutland House 23-25 Friar Lane, Leicester, Leicestershire LE1 5QQ.

What does W.M. SHUTTERS LTD do?

toggle

W.M. SHUTTERS LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for W.M. SHUTTERS LTD?

toggle

The latest filing was on 27/02/2018: Final Gazette dissolved following liquidation.