Company NameShield Waste Management Limited
Company StatusDissolved
Company Number06756314
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Stephen Dawson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Jolley Drive
Beverley
East Yorkshire
HU17 8FS
Director NameMr Christopher McGowan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Bowmont Way
Kingswood
Hull
East Yorkshire
HU7 3HL
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address958 Anlaby High Road
Hull
HU4 6AH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

185 at £1Stephen Dawson
64.91%
Ordinary
100 at £1Christopher Mcgowan
35.09%
Ordinary

Financials

Year2014
Net Worth-£7,016
Current Liabilities£7,016

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (4 pages)
28 March 2011Application to strike the company off the register (4 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 285
(4 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 285
(4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 March 2010Director's details changed for Christopher Mcgowan on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
25 March 2010Registered office address changed from 956-958 Anlaby High Road Hull East Yorkshire HU4 6AH on 25 March 2010 (1 page)
25 March 2010Director's details changed for Christopher Mcgowan on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 956-958 Anlaby High Road Hull East Yorkshire HU4 6AH on 25 March 2010 (1 page)
2 March 2010Statement of capital following an allotment of shares on 24 November 2008
  • GBP 285
(3 pages)
2 March 2010Statement of capital following an allotment of shares on 24 November 2008
  • GBP 285
(3 pages)
28 April 2009Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page)
28 April 2009Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page)
11 December 2008Director appointed christopher mcgowan (2 pages)
11 December 2008Director appointed christopher mcgowan (2 pages)
11 December 2008Registered office changed on 11/12/2008 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. (1 page)
11 December 2008Director appointed stephen dawson (2 pages)
11 December 2008Director appointed stephen dawson (2 pages)
11 December 2008Registered office changed on 11/12/2008 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. (1 page)
26 November 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
26 November 2008Appointment terminated secretary ashok bhardwaj (1 page)
26 November 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
26 November 2008Appointment Terminated Director ela shah (1 page)
26 November 2008Appointment terminated director ela shah (1 page)
26 November 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
24 November 2008Incorporation (15 pages)
24 November 2008Incorporation (15 pages)