This company is commonly known as W.s. Shuttleworth (timber) Limited. The company was founded 93 years ago and was given the registration number 00250016. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | W.S. SHUTTLEWORTH (TIMBER) LIMITED |
---|---|---|
Company Number | : | 00250016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 August 1930 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ | Secretary | - | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 01 September 1992 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 August 1999 | Active |
5 The Paddock, Crick, Northampton, NN6 7XG | Director | 01 September 1992 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 October 2001 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 10 September 2015 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 15 September 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 31 October 2001 | Active |
Wellesley House Runham Lane, Harrietsham, Maidstone, ME17 1NH | Director | - | Active |
86 Drayton Gardens, London, SW10 9SB | Director | 30 June 1994 | Active |
Longridge House, Church Brampton, Northampton, NN6 8AU | Director | - | Active |
Firs House, 17 Ring Road Seacroft, Leeds, LS14 1AT | Director | 27 October 1993 | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-01 | Capital | Legacy. | Download |
2020-07-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-01 | Insolvency | Legacy. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-06 | Gazette | Gazette filings brought up to date. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.