About

Registered Number: 04082612
Date of Incorporation: 03/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees, TS17 6SG

 

Having been setup in 2000, D J Shield Interiors Ltd are based in Stockton-On-Tees, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Shield, Dominic John, Shield, Lisa Ellan in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELD, Dominic John 03 October 2000 - 1
SHIELD, Lisa Ellan 03 October 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
LIQ14 - N/A 14 May 2018
AD01 - Change of registered office address 03 April 2017
RESOLUTIONS - N/A 30 March 2017
4.20 - N/A 30 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 October 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 07 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 18 October 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 26 October 2001
225 - Change of Accounting Reference Date 03 July 2001
CERTNM - Change of name certificate 02 November 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.