Company NameEarl Shilton Engineering Limited
Company StatusDissolved
Company Number02505828
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStanley Lisowski
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Secretary NameKrystyna Lisowski
NationalityBritish
StatusClosed
Appointed19 November 2001(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address266 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Director NameEric Dutton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 years, 11 months after company formation)
Appointment Duration1 day (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressBeech House 34 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5NA
Director NameJeffrey Frost
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address325 Hollinsend Road
Sheffield
South Yorkshire
S12 2NL
Secretary NameRoma Iris Eileen Dutton
NationalityBritish
StatusResigned
Appointed17 May 1993(2 years, 11 months after company formation)
Appointment Duration1 day (resigned 18 May 1993)
RoleSecretary
Correspondence Address7 Eversley Close
Appleton
Warrington
Cheshire
WA4 5NW
Director NameIan Eric Debenham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address4 Cedar Drive
Ravenfield
Rotherham
South Yorkshire
S65 4LR
Director NameIan Eric Debenham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(3 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address3 Azalea Close
South Anston
Sheffield
South Yorkshire
S31 7HP
Secretary NameMrs Jacqueline Denise Ludlam
NationalityBritish
StatusResigned
Appointed17 September 1993(3 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 17 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Hollinsend Road
Gleadless
Sheffield
South Yorkshire
S12 2NR
Director NameAllen Bruton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address3 Rectory Road
Hook Norton
Banbury
Oxfordshire
OX15 5QQ
Secretary NameAllen Bruton
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address3 Rectory Road
Hook Norton
Banbury
Oxfordshire
OX15 5QQ

Location

Registered AddressUnit 10
Ranskill Court
Shepcote Lane
Sheffield
S9 5FZ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2004Return made up to 25/05/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 August 2003Return made up to 25/05/03; full list of members (6 pages)
25 June 2002Return made up to 25/05/02; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
27 April 2001Director resigned (1 page)
25 August 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1999Return made up to 25/05/99; full list of members (6 pages)
3 July 1998Return made up to 25/05/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 August 1997Return made up to 25/05/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 August 1996Full accounts made up to 31 March 1996 (16 pages)
16 July 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Registered office changed on 16/07/96 from: 16-18 rabans lane aylesbury buckinghamshire HP19 3RS (1 page)
26 June 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (1 page)
29 April 1996Registered office changed on 29/04/96 from: unit 10 ranskill court sheffield south yorkshire S9 5FZ (1 page)
29 April 1996Secretary resigned (2 pages)
29 April 1996New secretary appointed (1 page)
29 April 1996Director resigned (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1995Return made up to 25/05/95; no change of members (4 pages)