Company NameShieldcare Limited
Company StatusDissolved
Company Number07547561
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameElizabeth McLean
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 07 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Preston Wood
Tynemouth
Tyne And Wear
NE30 3LT
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr William McLean
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Preston Wood
Tynemouth
Tyne And Wear
NE30 3LT

Location

Registered AddressPO Box 403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Elizabeth Mclean
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
20 March 2012Termination of appointment of William Mclean as a director on 3 March 2012 (1 page)
20 March 2012Termination of appointment of William Mclean as a director (1 page)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1
(4 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1
(4 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1
(4 pages)
23 August 2011Appointment of William Mclean as a director (3 pages)
23 August 2011Appointment of William Mclean as a director (3 pages)
26 July 2011Registered office address changed from 47-49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 26 July 2011 (2 pages)
26 July 2011Appointment of Elizabeth Mclean as a director (3 pages)
26 July 2011Registered office address changed from 47-49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 26 July 2011 (2 pages)
26 July 2011Appointment of Elizabeth Mclean as a director (3 pages)
20 July 2011Termination of appointment of Ela Shah as a director (1 page)
20 July 2011Termination of appointment of Ela Shah as a director (1 page)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)