Company NameJ.W.Shuttlewood & Son Limited
Company StatusDissolved
Company Number00669166
CategoryPrivate Limited Company
Incorporation Date2 September 1960(63 years, 8 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Scott Norris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(30 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 24 March 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCovers Farm
Warren Lane
Doddinghurst
Essex
CM15 0JE
Director NameSally De Rooy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(48 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 24 March 2015)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Holme
The Rhond
Hoveton
Norfolk
NR12 8UE
Secretary NameMr Anthony John Sanderson
StatusClosed
Appointed07 May 2014(53 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 March 2015)
RoleCompany Director
Correspondence Address23 Bell Common
Epping
Essex
CM16 4DY
Director NameMr Guy Michael Norris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 02 October 2008)
RoleManager
Correspondence Address86 Tower Court
Westcliff On Sea
Essex
SS0 7QH
Secretary NameMr Guy Michael Norris
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address86 Tower Court
Westcliff On Sea
Essex
SS0 7QH
Secretary NameAlfred Robert Feldon
NationalityBritish
StatusResigned
Appointed02 December 1994(34 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 April 2002)
RoleSecretary
Correspondence Address19 Belmont Close
Cockfosters
Hertfordshire
EN4 9LS
Secretary NameIan Stuart Wick
NationalityBritish
StatusResigned
Appointed18 April 2002(41 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2012)
RoleChartered Accountant
Correspondence Address13 Florence Drive
Enfield
Middlesex
EN2 8DG
Secretary NamePrice Bailey Llp (Corporation)
StatusResigned
Appointed01 November 2012(52 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2014)
Correspondence Address24 Old Bond Street
London
W1S 4AP

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Bottesford (Glenelg) LTD
99.98%
Ordinary
1 at £1John Hallam Mercer Norris
0.02%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2014Application to strike the company off the register (3 pages)
23 May 2014Termination of appointment of Price Bailey Llp as a secretary on 7 May 2014 (1 page)
23 May 2014Appointment of Mr Anthony John Sanderson as a secretary on 7 May 2014 (2 pages)
23 May 2014Appointment of Mr Anthony John Sanderson as a secretary on 7 May 2014 (2 pages)
23 May 2014Termination of appointment of Price Bailey Llp as a secretary on 7 May 2014 (1 page)
4 December 2013Accounts made up to 31 October 2013 (3 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,000
(5 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,000
(5 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
14 December 2012Accounts made up to 31 October 2012 (3 pages)
6 December 2012Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages)
6 December 2012Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages)
14 November 2012Appointment of Price Bailey Llp as a secretary on 1 November 2012 (2 pages)
14 November 2012Appointment of Price Bailey Llp as a secretary on 1 November 2012 (2 pages)
14 November 2012Termination of appointment of Ian Stuart Wick as a secretary on 1 November 2012 (1 page)
14 November 2012Termination of appointment of Ian Stuart Wick as a secretary on 1 November 2012 (1 page)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
13 July 2012Accounts made up to 31 October 2011 (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts made up to 31 October 2010 (3 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts made up to 31 October 2009 (3 pages)
24 August 2009Return made up to 06/08/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Appointment terminated director guy norris (1 page)
12 May 2009Director appointed sally de rooy (2 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 August 2008Return made up to 06/08/08; full list of members (4 pages)
5 September 2007Return made up to 06/08/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
25 August 2006Registered office changed on 25/08/06 from: prospect place 85 great north road hatfield AL9 5BS (1 page)
18 May 2006Accounts made up to 31 October 2005 (5 pages)
31 August 2005Return made up to 06/08/05; full list of members (7 pages)
12 May 2005Accounts made up to 31 October 2004 (5 pages)
25 August 2004Return made up to 06/08/04; full list of members (7 pages)
27 April 2004Accounts made up to 31 October 2003 (5 pages)
28 November 2003Accounts made up to 31 October 2002 (5 pages)
9 September 2003Return made up to 06/08/03; full list of members (7 pages)
30 September 2002Return made up to 06/08/02; full list of members (7 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
12 April 2002Accounts made up to 31 October 2001 (5 pages)
17 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Accounts made up to 31 October 2000 (5 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 August 2000Return made up to 06/08/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 October 1999 (7 pages)
16 September 1999Registered office changed on 16/09/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
17 August 1999Return made up to 06/08/99; full list of members (6 pages)
30 June 1999Full accounts made up to 31 October 1998 (7 pages)
16 December 1998Return made up to 06/08/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
25 September 1997Return made up to 06/08/97; no change of members (4 pages)
2 September 1997Registered office changed on 02/09/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page)
2 September 1997Full accounts made up to 31 October 1996 (9 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
3 September 1996Return made up to 06/08/96; full list of members (6 pages)
3 October 1995Return made up to 06/08/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 October 1994 (10 pages)
2 May 1984Accounts made up to 31 October 1982 (10 pages)