Company NameShametal Limited
Company StatusDissolved
Company Number03576450
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Wood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Stadium Road
Southend On Sea
Essex
SS2 5DH
Secretary NameKaren Singer
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Stadium Road
Southend On Sea
Essex
SS2 5DH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressWestminster House
875 London Road
Westcliff On Sea
Essex
SS0 9SZ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£37,195
Gross Profit£30,171
Net Worth£926
Cash£2,090
Current Liabilities£3,420

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
19 September 2002Return made up to 05/06/02; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 June 2001Return made up to 05/06/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000Return made up to 05/06/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 November 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
16 June 1999Return made up to 05/06/99; full list of members (6 pages)
18 February 1999Registered office changed on 18/02/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
5 June 1998Incorporation (17 pages)