Company NameShield New Homes Limited
Company StatusDissolved
Company Number01442582
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 months ago)
Dissolution Date15 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Secretary NameBarry David Bartman
NationalityBritish
StatusClosed
Appointed11 August 1994(15 years after company formation)
Appointment Duration4 years, 1 month (closed 15 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameMarc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 15 September 1998)
RoleCorporate Financier
Correspondence Address21 Lonsdale Road
London
W11 2BY
Director NameMr Norman Reuben Mazure
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4AL
Director NameMr Robin Edward Pearson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clifford Road
New Barnet
Herts
EN5 5PG
Director NameAshley Russell Rubin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(12 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 25 September 1991)
RoleCompany Director
Correspondence AddressShenley Cottage
Waterside
Radlett
Hertfordshire
WD7 7AZ
Secretary NameBrian Jack Markeson
NationalityBritish
StatusResigned
Appointed12 September 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address99-101 Parkway
Regents Park
London
NW1 7PP

Location

Registered AddressUnit 6 McKay Trading Estate
Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 March

Filing History

15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
15 April 1998Application for striking-off (1 page)
12 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 October 1997Return made up to 12/09/97; full list of members
  • 363(287) ‐ Registered office changed on 12/10/97
(6 pages)
29 August 1997Registered office changed on 29/08/97 from: 99-101 parkway london NW1 7PP (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
13 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 November 1996Return made up to 12/09/96; full list of members (6 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 November 1995Return made up to 12/09/95; no change of members (10 pages)