Company NameShinetown (Plant Hire) Limited
Company StatusDissolved
Company Number01142814
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameConstance Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(18 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 26 December 2000)
RoleCompany Director
Correspondence AddressLos Arcas
Avda De Chimenea 36
29780 Nerja
Malaga
Spain
Secretary NameKenneth Arnold Lewis
NationalityBritish
StatusClosed
Appointed15 March 1994(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 26 December 2000)
RoleCompany Director
Correspondence AddressLos Arcos Avda Chimenea 36
Urb Chimenea
Nerja
Malaga
29780
Director NameKenneth Arnold Lewis
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1996(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 26 December 2000)
RoleCompany Director
Correspondence AddressLos Arcos Avda Chimenea 36
Urb Chimenea
Nerja
Malaga
29780
Secretary NameGlideworth Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1992(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 March 1994)
Correspondence Address48 Portland Place
London
W1N 4AJ

Location

Registered Address1 Cheam Road
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
24 July 2000Application for striking-off (1 page)
17 March 2000Registered office changed on 17/03/00 from: the courtyard high street chobham woking surrey GU24 8AF (1 page)
20 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 April 1999Return made up to 15/03/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 May 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1997Return made up to 15/03/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 June 1996New director appointed (1 page)
22 April 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 March 1995Return made up to 15/03/95; no change of members (4 pages)