Company NameShieer U.K. Limited
Company StatusDissolved
Company Number03201473
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameDavid James Head
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Avenue
Lower Mayland
Essex
CM3 6BG
Director NameMr Kevin David Head
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Boxhouse Lane
Dedham
Essex
CO7 6HZ
Director NameDieter Mahl
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed21 May 1996(same day as company formation)
RoleTechnical Director
Correspondence AddressImglin 43
Garbek
2361
Secretary NameMr Kevin David Head
NationalityBritish
StatusClosed
Appointed21 May 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Boxhouse Lane
Dedham
Essex
CO7 6HZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 14, Springfield Road
Springfield Industrial Estate
Sprin, Burnham On Crouch
Essex
CM0 8UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
9 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
29 June 2001Return made up to 21/05/01; full list of members (8 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
21 June 2000Return made up to 21/05/00; full list of members (8 pages)
15 May 2000Registered office changed on 15/05/00 from: produce house 1A wickham court road west wickham kent BR4 9LQ (2 pages)
8 September 1999Full accounts made up to 31 October 1998 (10 pages)
29 June 1999Return made up to 21/05/99; no change of members (4 pages)
12 June 1998Return made up to 21/05/98; no change of members (4 pages)
6 March 1998Full accounts made up to 31 October 1997 (9 pages)
26 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
14 June 1996Ad 21/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1996Secretary resigned (1 page)
21 May 1996Incorporation (24 pages)