Forest Row
Sussex
RH18 5VX
Secretary Name | Mr Martin Philip Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 February 2011) |
Role | Accountant |
Correspondence Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mrs Suzanne Rosemary Cable |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Biddleside Farmhouse London Road Slindon Arundel West Sussex BN18 0NE |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Martin Charles Shepherd |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Sutton Pulborough West Sussex RH20 1PL |
Secretary Name | Linda Jean Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Wagtails Chidham Lane Chidham West Sussex PO18 8TH |
Director Name | Eric George Helyer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | 59 Lower Hill Road Epsom Surrey KT19 8LS |
Director Name | Linda Jean Tanner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2008) |
Role | Company Secretary Financial Di |
Correspondence Address | Wagtails Chidham Lane Chidham West Sussex PO18 8TH |
Director Name | Mr Alistair Michael Cooke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2004) |
Role | Manager And Director |
Correspondence Address | Windmill Farm Birdham Road Chichester West Sussex PO20 7EQ |
Director Name | Mr Richard Simon Keeble Jordan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Victoria Road Worthing West Sussex BN11 1XB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Seltek House 36-38 Westway Caterham Surrey CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
740 at 1 | Shield Service Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
3 November 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2010-02-11
|
18 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
18 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
16 May 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
16 May 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 15 grafton road worthing west sussex BN11 1QR (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 15 grafton road worthing west sussex BN11 1QR (1 page) |
17 February 2009 | Return made up to 23/12/08; full list of members (6 pages) |
17 February 2009 | Return made up to 23/12/08; full list of members (6 pages) |
1 October 2008 | Appointment terminate, director martin charles shepherd logged form (1 page) |
1 October 2008 | Appointment Terminate, Director Martin Charles Shepherd Logged Form (1 page) |
24 September 2008 | Secretary appointed martin philip goddard (2 pages) |
24 September 2008 | Appointment terminate, director linda jean tanner logged form (1 page) |
24 September 2008 | Appointment Terminate, Director Richard Simon Keeble Jordan Logged Form (1 page) |
24 September 2008 | Secretary appointed martin philip goddard (2 pages) |
24 September 2008 | Appointment terminate, director richard simon keeble jordan logged form (1 page) |
24 September 2008 | Appointment Terminate, Director Linda Jean Tanner Logged Form (1 page) |
15 September 2008 | Director appointed malcolm john rose (2 pages) |
15 September 2008 | Director appointed malcolm john rose (2 pages) |
8 September 2008 | Appointment terminated director linda tanner (1 page) |
8 September 2008 | Appointment terminated secretary linda tanner (1 page) |
8 September 2008 | Appointment terminated director martin shepherd (1 page) |
8 September 2008 | Appointment Terminated Director martin shepherd (1 page) |
8 September 2008 | Appointment Terminated Secretary linda tanner (1 page) |
8 September 2008 | Appointment terminated director richard jordan (1 page) |
8 September 2008 | Appointment Terminated Director linda tanner (1 page) |
8 September 2008 | Appointment Terminated Director richard jordan (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
23 October 2007 | Ad 17/09/07--------- £ si 90@1=90 £ ic 900/990 (2 pages) |
23 October 2007 | Ad 17/09/07--------- £ si 90@1=90 £ ic 900/990 (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 December 2005 | Return made up to 23/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 23/12/05; full list of members (3 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
5 October 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
5 October 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members
|
10 June 2004 | Full accounts made up to 28 February 2004 (17 pages) |
10 June 2004 | Full accounts made up to 28 February 2004 (17 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 23/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members
|
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (11 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (11 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members
|
3 July 2002 | Full accounts made up to 28 February 2002 (12 pages) |
3 July 2002 | Full accounts made up to 28 February 2002 (12 pages) |
31 January 2002 | Return made up to 23/12/01; full list of members
|
31 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 28 February 2001 (12 pages) |
11 July 2001 | Full accounts made up to 28 February 2001 (12 pages) |
20 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
20 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
12 June 2000 | Full accounts made up to 28 February 2000 (11 pages) |
12 June 2000 | Full accounts made up to 28 February 2000 (11 pages) |
26 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
15 June 1999 | Full accounts made up to 28 February 1999 (9 pages) |
15 June 1999 | Full accounts made up to 28 February 1999 (9 pages) |
29 January 1999 | Return made up to 23/12/98; full list of members (5 pages) |
29 January 1999 | Return made up to 23/12/98; full list of members (5 pages) |
2 July 1998 | Full accounts made up to 28 February 1998 (9 pages) |
2 July 1998 | Full accounts made up to 28 February 1998 (9 pages) |
22 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
31 October 1997 | £ ic 900/650 01/10/97 £ sr 250@1=250 (1 page) |
31 October 1997 | £ ic 900/650 01/10/97 £ sr 250@1=250 (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
18 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
18 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
22 January 1997 | Return made up to 23/12/96; full list of members
|
22 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
11 July 1996 | Full accounts made up to 28 February 1996 (8 pages) |
11 July 1996 | Full accounts made up to 28 February 1996 (8 pages) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 28 February 1995 (9 pages) |
4 July 1995 | Full accounts made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 December 1992 | Incorporation (12 pages) |