Company NameGeorge Shields Kitchens Limited
Company StatusDissolved
Company Number00810852
CategoryPrivate Limited Company
Incorporation Date30 June 1964(59 years, 10 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NameWillson & Caldon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gary Shields
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(26 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 28 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Director NameMr George Edward Shields
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(26 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 1998)
RoleShop Fitter
Correspondence Address5 Greenlea
Elwick
Hartlepool
Cleveland
TS27 3DY
Director NameMrs Greta Shields
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(26 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address5 Greenlea
Elwick
Hartlepool
Cleveland
TS27 3DY
Director NameMr Martin Shields
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(26 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2007)
RoleKitchen Salesman
Country of ResidenceEngland
Correspondence Address5 Greenlea
Elwick
Hartlepool
Cleveland
TS27 3DY
Secretary NameMrs Greta Shields
NationalityBritish
StatusResigned
Appointed30 April 1991(26 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address5 Greenlea
Elwick
Hartlepool
Cleveland
TS27 3DY
Secretary NameMr Martin Shields
NationalityBritish
StatusResigned
Appointed10 September 1998(34 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greenlea
Elwick
Hartlepool
Cleveland
TS27 3DY
Secretary NameMichael Dixon
NationalityBritish
StatusResigned
Appointed31 January 2007(42 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2009)
RoleSolicitor
Correspondence AddressFlat 4
27 Clifton Avenue
Hartlepool
Cleveland
TS26 9QN

Location

Registered AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22k at £1Mr Gary Shield
100.00%
Ordinary

Financials

Year2014
Net Worth£15,786
Cash£63,852
Current Liabilities£45,576

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 22,000
(3 pages)
22 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 22,000
(3 pages)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 22,000
(3 pages)
27 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 22,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from 126 Whitby Street Hartlepool Cleveland TS24 7LP on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 126 Whitby Street Hartlepool Cleveland TS24 7LP on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 126 Whitby Street Hartlepool Cleveland TS24 7LP on 8 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 April 2011Amended accounts made up to 31 March 2010 (8 pages)
21 April 2011Amended accounts made up to 31 March 2010 (8 pages)
20 April 2011Amended accounts made up to 31 March 2010 (8 pages)
20 April 2011Amended accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Director's details changed for Gary Shields on 21 April 2010 (2 pages)
27 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Gary Shields on 21 April 2010 (2 pages)
27 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Termination of appointment of Michael Dixon as a secretary (2 pages)
10 November 2009Termination of appointment of Michael Dixon as a secretary (2 pages)
18 May 2009Amended accounts made up to 31 March 2008 (8 pages)
18 May 2009Amended accounts made up to 31 March 2008 (8 pages)
28 April 2009Return made up to 21/04/09; full list of members (3 pages)
28 April 2009Return made up to 21/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Return made up to 21/04/08; full list of members (3 pages)
4 June 2008Return made up to 21/04/08; full list of members (3 pages)
3 April 2008Amended accounts made up to 31 March 2007 (7 pages)
3 April 2008Amended accounts made up to 31 March 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Return made up to 21/04/06; full list of members (7 pages)
6 July 2006Return made up to 21/04/06; full list of members (7 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 21/04/05; no change of members (7 pages)
9 May 2005Return made up to 21/04/05; no change of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 May 2004Return made up to 21/04/04; no change of members (7 pages)
24 May 2004Return made up to 21/04/04; no change of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 April 2001Return made up to 21/04/01; full list of members (6 pages)
26 April 2001Return made up to 21/04/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999Return made up to 30/04/99; full list of members (6 pages)
29 June 1999Return made up to 30/04/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
18 June 1998Return made up to 30/04/98; full list of members (6 pages)
18 June 1998Return made up to 30/04/98; full list of members (6 pages)
8 July 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 08/07/97
(4 pages)
8 July 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 08/07/97
(4 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 April 1997Particulars of mortgage/charge (4 pages)
4 April 1997Particulars of mortgage/charge (4 pages)
26 March 1997Return made up to 30/04/96; full list of members (6 pages)
26 March 1997Return made up to 30/04/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 July 1995Return made up to 30/04/95; full list of members (6 pages)
24 July 1995Return made up to 30/04/95; full list of members (6 pages)