Richmond
Surrey
TW10 7AD
Director Name | Adam Brown |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gutter Lane Gutter Lane London EC2V 8AS |
Director Name | Paul Longhurst |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gutter Lane Gutter Lane London EC2V 8AS |
Director Name | Mark Wagner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gutter Lane Gutter Lane London EC2V 8AS |
Director Name | Mr James Robert Charlton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gutter Lane Gutter Lane London EC2V 8AS |
Director Name | Mr Jonathan Richard Field |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gutter Lane Gutter Lane London EC2V 8AS |
Director Name | Ms Jill Yvonne Whitehouse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montrose House Petersham Road Richmond Surrey TW10 7AD |
Secretary Name | Jill Yvonne Whitehouse |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Director Name | Gavin Mark Sharpe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blomfield Road London W9 1AH |
Director Name | Nicholas Edward Shilton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tembani Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Mr Nicholas Edward Shilton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Director Name | June Alison Mesrie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Website | ssq.com |
---|---|
Telephone | 020 71877400 |
Telephone region | London |
Registered Address | 33 Gutter Lane Gutter Lane London EC2V 8AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
2 at £1 | Shilton Sharpe Quarry LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,677 |
Gross Profit | £38,677 |
Net Worth | -£135,016 |
Cash | £61,391 |
Current Liabilities | £214,307 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (2 pages) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 March 2019 | Registered office address changed from 167 Fleet Street London EC4A 2EA to 33 Gutter Lane Gutter Lane London EC2V 8AS on 11 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
7 May 2018 | Termination of appointment of June Alison Mesrie as a director on 4 May 2018 (1 page) |
19 April 2018 | Termination of appointment of Nicholas Edward Shilton as a director on 9 April 2018 (1 page) |
19 April 2018 | Notification of Jill Yvonne Whitehouse as a person with significant control on 9 April 2018 (2 pages) |
19 April 2018 | Cessation of Nicholas Edward Shilton as a person with significant control on 9 April 2018 (1 page) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
16 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (9 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 June 2012 | Appointment of June Alison Mesrie as a director (3 pages) |
22 June 2012 | Appointment of Nicholas Edward Shilton as a director (3 pages) |
22 June 2012 | Appointment of Adam Brown as a director (3 pages) |
22 June 2012 | Appointment of Paul Longhurst as a director (3 pages) |
22 June 2012 | Appointment of Mark Wagner as a director (3 pages) |
22 June 2012 | Appointment of Jonathan Field as a director (3 pages) |
22 June 2012 | Appointment of James Charlton as a director (3 pages) |
22 June 2012 | Appointment of Adam Brown as a director (3 pages) |
22 June 2012 | Appointment of Mark Wagner as a director (3 pages) |
22 June 2012 | Appointment of James Charlton as a director (3 pages) |
22 June 2012 | Appointment of Nicholas Edward Shilton as a director (3 pages) |
22 June 2012 | Appointment of June Alison Mesrie as a director (3 pages) |
22 June 2012 | Appointment of Jonathan Field as a director (3 pages) |
22 June 2012 | Appointment of Paul Longhurst as a director (3 pages) |
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Company name changed shilton sharpe quarry contracts LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed shilton sharpe quarry contracts LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Change of name notice (2 pages) |
8 February 2012 | Termination of appointment of Gavin Sharpe as a director (1 page) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Termination of appointment of Gavin Sharpe as a director (1 page) |
21 November 2011 | Section 519 (1 page) |
21 November 2011 | Section 519 (1 page) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Nicholas Shilton on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Nicholas Shilton on 1 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Nicholas Shilton on 1 January 2011 (2 pages) |
15 February 2011 | Termination of appointment of Nicholas Shilton as a director (1 page) |
15 February 2011 | Termination of appointment of Nicholas Shilton as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 August 2010 | Termination of appointment of Jill Whitehouse as a secretary (1 page) |
18 August 2010 | Appointment of Nicholas Shilton as a director (1 page) |
18 August 2010 | Termination of appointment of Jill Whitehouse as a secretary (1 page) |
18 August 2010 | Appointment of Nicholas Shilton as a director (1 page) |
17 August 2010 | Director's details changed for Gareth David Quarry on 1 January 2010 (2 pages) |
17 August 2010 | Appointment of Gavin Mark Sharpe as a director (2 pages) |
17 August 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Gareth David Quarry on 1 January 2010 (2 pages) |
17 August 2010 | Appointment of Nicholas Shilton as a director (2 pages) |
17 August 2010 | Appointment of Gareth David Quarry as a director (2 pages) |
17 August 2010 | Termination of appointment of Jill Whitehouse as a director (1 page) |
17 August 2010 | Appointment of Gavin Mark Sharpe as a director (2 pages) |
17 August 2010 | Director's details changed for Nicholas Shilton on 1 January 2010 (2 pages) |
17 August 2010 | Appointment of Nicholas Shilton as a director (2 pages) |
17 August 2010 | Director's details changed for Nicholas Shilton on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Gareth David Quarry on 1 January 2010 (2 pages) |
17 August 2010 | Termination of appointment of Jill Whitehouse as a director (1 page) |
17 August 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Appointment of Gareth David Quarry as a director (2 pages) |
17 August 2010 | Director's details changed for Nicholas Shilton on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ms Jill Yvonne Whitehouse on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Jill Yvonne Whitehouse on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Ms Jill Yvonne Whitehouse on 1 October 2009 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Secretary's details changed for Jill Yvonne Whitehouse on 1 October 2009 (1 page) |
3 February 2010 | Secretary's details changed for Jill Yvonne Whitehouse on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Ms Jill Yvonne Whitehouse on 1 October 2009 (2 pages) |
30 January 2009 | Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
30 January 2009 | Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 January 2009 | Incorporation (19 pages) |
21 January 2009 | Incorporation (19 pages) |