Company NameShields & Whitaker,Limited
Company StatusDissolved
Company Number00175038
CategoryPrivate Limited Company
Incorporation Date3 June 1921(102 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameSales Director Brian Scoffield
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(70 years, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 02 October 2018)
RoleDesign Engineer
Correspondence Address9 Hurst Hill
Walderslade
Chatham
Kent
ME5 9BX
Director NameRoy Kelvin Smart
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(70 years, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 02 October 2018)
RolePlant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPoulters Hall Plain Road
Marden
Kent
TN12 9LS
Secretary NameValerie Mai Pope
NationalityBritish
StatusClosed
Appointed20 August 1993(72 years, 3 months after company formation)
Appointment Duration25 years, 1 month (closed 02 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPoulters Hall Plain Road
Marden
Tonbridge
Kent
TN12 9LS
Secretary NameJulie Linda Humphrey
NationalityBritish
StatusResigned
Appointed07 November 1991(70 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressHazelwood Billet Hill
Ash
Sevenoaks
Kent
TN15 7HG

Location

Registered Address6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
17 May 1996Liquidators statement of receipts and payments (5 pages)
17 May 1996Liquidators' statement of receipts and payments (5 pages)
17 May 1996Liquidators' statement of receipts and payments (5 pages)
16 November 1995Liquidators' statement of receipts and payments (10 pages)
16 November 1995Liquidators statement of receipts and payments (10 pages)
16 November 1995Liquidators' statement of receipts and payments (10 pages)
24 September 1993Statement of affairs (10 pages)
24 September 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1993Statement of affairs (10 pages)
24 September 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1993Appointment of a voluntary liquidator (1 page)
23 September 1993Appointment of a voluntary liquidator (1 page)
3 September 1993Registered office changed on 03/09/93 from: 3 creekside deptford london SE8 4SA (1 page)
3 September 1993Secretary resigned;new secretary appointed (2 pages)
3 September 1993Secretary resigned;new secretary appointed (2 pages)
3 September 1993Registered office changed on 03/09/93 from: 3 creekside deptford london SE8 4SA (1 page)
1 April 1993Accounts for a small company made up to 31 May 1992 (5 pages)
1 April 1993Accounts for a small company made up to 31 May 1992 (5 pages)
10 March 1993Return made up to 07/11/92; no change of members (4 pages)
10 March 1993Return made up to 07/11/92; no change of members (4 pages)