Company NameJ.Shewell & Co.,Limited
Company StatusDissolved
Company Number00180960
CategoryPrivate Limited Company
Incorporation Date6 April 1922(102 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Annie Elizabeth Thompson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(68 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address16 Chilton Rise
Kirk Ella
Hull
North Humberside
HU10 7NH
Director NameMr Harry Leonard Thompson
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(68 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address16 Chilton Rise
Kirk Ella
Hull
North Humberside
HU10 7NH
Director NameMr James Nicholas Thompson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(68 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address15 Langham Road
Thorngumbald
Hull
North Humberside
HU12 9QJ
Secretary NameSheila Thompson
NationalityBritish
StatusCurrent
Appointed28 December 1990(68 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address15 Langham Road
Thorngumbald
Hull
North Humberside
HU12 9QJ

Location

Registered AddressC/O Kidsons Impey
Dunedin House
45 Percy Street
Hull
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 April 1998Dissolved (1 page)
22 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 1998Liquidators statement of receipts and payments (7 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
12 December 1996Liquidators statement of receipts and payments (5 pages)
14 June 1996Liquidators statement of receipts and payments (5 pages)
18 December 1995Liquidators statement of receipts and payments (8 pages)