Company NameShinebuild Limited
Company StatusDissolved
Company Number01581350
CategoryPrivate Limited Company
Incorporation Date19 August 1981(42 years, 8 months ago)
Dissolution Date25 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Noel Hackett-Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(9 years, 7 months after company formation)
Appointment Duration21 years (closed 25 April 2012)
RoleSolicitor
Correspondence AddressFalcon Court
Market Place
Wantage
Oxfordshire
OX12 8AW
Director NameGeorge Everett Ormes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(9 years, 7 months after company formation)
Appointment Duration21 years (closed 25 April 2012)
RoleSalesman
Correspondence AddressCousins Hill
Norwich Road, Creeting St. Mary
Ipswich
Suffolk
IP6 8PA
Secretary NameMr Anthony Noel Hackett-Jones
NationalityBritish
StatusClosed
Appointed04 April 1991(9 years, 7 months after company formation)
Appointment Duration21 years (closed 25 April 2012)
RoleCompany Director
Correspondence AddressFalcon Court
Market Place
Wantage
Oxfordshire
OX12 8AW
Director NameMr Ewart Roger Duncombe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 1995)
RoleChartered Accountant
Correspondence Address2 Luton Road
Caddington
Luton
Bedfordshire
LU1 4AF
Director NameMr Michael Harvey Ormes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 1996)
RoleAccountant
Correspondence Address38 Onehouse Road
Stowmarket
Suffolk
IP14 1QP

Location

Registered AddressArmoury House
Armoury Road
West Bergholt
Colchester
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,155
Cash£103
Current Liabilities£181,876

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 April 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2012Final Gazette dissolved following liquidation (1 page)
25 May 2006Completion of winding up (1 page)
25 May 2006Dissolution deferment (1 page)
25 May 2006Completion of winding up (1 page)
25 May 2006Dissolution deferment (1 page)
25 May 2005Order of court to wind up (1 page)
25 May 2005Order of court to wind up (1 page)
21 April 2004Return made up to 04/04/04; full list of members (7 pages)
21 April 2004Return made up to 04/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Return made up to 04/04/03; full list of members (7 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
17 May 2002Return made up to 04/04/02; full list of members (6 pages)
17 May 2002Return made up to 04/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 1999 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 1999 (5 pages)
1 August 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 August 2001Return made up to 04/04/01; full list of members (6 pages)
10 April 2000Return made up to 04/04/00; full list of members (6 pages)
10 April 2000Return made up to 04/04/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 November 1998 (6 pages)
4 April 2000Accounts for a small company made up to 30 November 1998 (6 pages)
30 June 1999Return made up to 04/04/99; full list of members (6 pages)
30 June 1999Return made up to 04/04/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 December 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 April 1998Return made up to 04/04/98; no change of members (4 pages)
18 April 1998Return made up to 04/04/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
17 April 1997Return made up to 04/04/97; no change of members (4 pages)
17 April 1997Return made up to 04/04/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
23 April 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Return made up to 04/04/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
6 April 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 06/04/95
(4 pages)
6 April 1995Return made up to 04/04/95; no change of members (4 pages)
29 March 1995Director resigned (2 pages)
28 March 1995Accounts for a small company made up to 30 November 1993 (9 pages)
28 March 1995Accounts for a small company made up to 30 November 1993 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)