Company NameSumitomo (S.H.I.) Construction Machinery (UK) Ltd.
DirectorsAtsuhiro Shiomi and Masaru Yabumoto
Company StatusDissolved
Company Number02634567
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAtsuhiro Shiomi
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityJapanese
StatusCurrent
Appointed02 August 1991(same day as company formation)
RoleBusiness Executive
Correspondence Address4-17-21 Shimo-Takaido
Suginami-Ku
Tokyo 168
Japan
Director NameMasaru Yabumoto
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleBusiness Executive
Correspondence Address168 Sancroft Road
Spondon
Derby
DE21 7LB
Secretary NameMasaru Yabumoto
NationalityBritish
StatusCurrent
Appointed14 October 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address168 Sancroft Road
Spondon
Derby
DE21 7LB
Director NameTadao Osuka
Date of BirthJune 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleBusiness Executive
Correspondence Address16 Coltsfoot Drive
Sinfin
Derby
DE24 3LB
Secretary NameIchiro Shimada
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address90 Princes Gardens
Acton
London
W3 0LH
Secretary NameYukitaka Mimura
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address10 Pastures Avenue
Littleover
Derby
DE23 7BE
Director NameYukitaka Mimura
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address10 Pastures Avenue
Littleover
Derby
DE23 7BE
Secretary NameAkira Kato
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address18 Smalley Drive
Oakwood
Derby
DE21 2SF

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£339,033
Net Worth£62,287
Cash£129,907
Current Liabilities£119,152

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Registered office changed on 25/03/99 from: 41 vine street london EC3N 2AA (1 page)
23 March 1999Authorisation of liquidators (1 page)
23 March 1999Declaration of solvency (3 pages)
23 March 1999Appointment of a voluntary liquidator (1 page)
23 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 1998Return made up to 02/08/98; no change of members (4 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
1 July 1997Full accounts made up to 31 December 1996 (13 pages)
29 January 1997Full accounts made up to 31 December 1995 (13 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
24 September 1996Return made up to 02/08/96; full list of members (6 pages)
24 November 1995Director resigned;new director appointed (4 pages)
20 September 1995Return made up to 02/08/95; full list of members (8 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Full accounts made up to 31 December 1994 (13 pages)