Company NameN. J. Shaddick Limited
Company StatusDissolved
Company Number04511780
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameNorman John Shaddick
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(4 days after company formation)
Appointment Duration2 years, 1 month (closed 28 September 2004)
RoleSecurity Eng
Correspondence Address23 Nipsells Chase
Mayland
Essex
CM3 6EH
Secretary NameCarole Jane Shaddick
NationalityBritish
StatusClosed
Appointed19 August 2002(4 days after company formation)
Appointment Duration2 years, 1 month (closed 28 September 2004)
RoleCompany Director
Correspondence Address23 Nipsells Chase
Mayland
Essex
CM3 6EH
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 August 2003(1 year after company formation)
Appointment Duration1 year, 1 month (closed 28 September 2004)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Old Post Office
14-18 Heralds Way, South Woodham
Ferrers
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£31,561
Gross Profit£26,210
Net Worth£1,075
Cash£1,665
Current Liabilities£590

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
4 May 2004Application for striking-off (1 page)
2 April 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 15/08/03; full list of members (6 pages)
21 July 2003Ad 20/08/02--------- £ si 96@1=96 £ ic 2/98 (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: khan thorntonthe old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (6 pages)