Penistone Road
Grenoside
South Yorkshire
S35 8QH
Director Name | Mr Peter David Shield |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Secretary Name | Mr Peter David Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | Mrs Janette Town |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 August 2011) |
Role | Director Financial Since Incep |
Country of Residence | United Kingdom |
Correspondence Address | 22 Springwood View Penistone Sheffield South Yorkshire S36 6SX |
Secretary Name | Brian Frank Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Gorse Hill Gorse Bank Lane Baslow Bakewell Derbyshire DE45 1SG |
Director Name | Thomas Joesph Charters |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2009) |
Role | Company Director |
Correspondence Address | 27 Church Close, Tollerton York YO61 1QS |
Website | www.shieldestates.co.uk |
---|---|
Telephone | 0114 2571000 |
Telephone region | Sheffield |
Registered Address | 64 High Street Ecclesfield Sheffield S35 9XD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,593 |
Cash | £6,345 |
Current Liabilities | £14,330 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2017 | Application to strike the company off the register (3 pages) |
16 March 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
20 February 2017 | Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 August 2011 | Termination of appointment of Janette Town as a director (1 page) |
23 August 2011 | Termination of appointment of Janette Town as a director (1 page) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Janette Town on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Janette Town on 30 June 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 October 2009 | Termination of appointment of Brian Trent as a secretary (1 page) |
27 October 2009 | Termination of appointment of Brian Trent as a secretary (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated director thomas charters (1 page) |
18 June 2009 | Appointment terminated director thomas charters (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 April 2008 | Director appointed thomas charters (2 pages) |
24 April 2008 | Director appointed thomas charters (2 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members
|
26 July 2007 | Return made up to 30/06/07; no change of members
|
6 June 2007 | Registered office changed on 06/06/07 from: chantrell house the calls leeds LS2 7HA (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: chantrell house the calls leeds LS2 7HA (1 page) |
26 March 2007 | Full accounts made up to 30 September 2006 (21 pages) |
26 March 2007 | Full accounts made up to 30 September 2006 (21 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
23 March 2006 | Company name changed shield financial services limite d\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed shield financial services limite d\certificate issued on 23/03/06 (2 pages) |
3 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
31 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
22 July 2004 | Return made up to 30/06/04; full list of members
|
22 July 2004 | Return made up to 30/06/04; full list of members
|
19 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
14 July 2003 | Return made up to 30/06/03; full list of members
|
14 July 2003 | Return made up to 30/06/03; full list of members
|
11 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
11 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members
|
17 July 2002 | Return made up to 30/06/02; full list of members
|
17 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 January 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
14 January 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Particulars of contract relating to shares (3 pages) |
17 July 2001 | Ad 22/06/01--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
17 July 2001 | Ad 22/06/01--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
17 July 2001 | Particulars of contract relating to shares (3 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
11 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 June 1999 | Incorporation (26 pages) |
30 June 1999 | Incorporation (26 pages) |